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, Haider

    Related profiles found in government register
  • Ali, Haider

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address 60, Sandy Hill Road, Shirley, Solihull, West Midlands, B90 2ET, United Kingdom

      IIF 2
  • Ali, Haider
    British director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Sandy Hill Road, Shirley, Solihull, B90 2ET, England

      IIF 3
    • icon of address 60, Sandy Hill Road, Shirley, Solihull, West Midlands, B90 2ET, United Kingdom

      IIF 4
  • Ali, Haider
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 119, Frisby Road, Leicester, LE5 0DQ, England

      IIF 5
  • Ali, Haider
    Pakistani company director trade retail born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 48 Lansdowne Road, Manchester, M8 5SH

      IIF 6
  • Ali, Haider
    Pakistani director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Bedford Street South, Leicester, LE1 3JR, England

      IIF 7
  • Ali, Haider
    Pakistani business person born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Brabazon Road, Oadby, Leicester, LE2 5HE, England

      IIF 8
  • Ali, Haider
    Pakistani businessman born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Bedford Street South, Leicester, LE1 3JR, England

      IIF 9
  • Ali, Haider
    Pakistani commercial director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15421037 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Ali, Haider
    Pakistani company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16545415 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 65c, Bedford Street South, Leicester, LE1 3JR, England

      IIF 12
    • icon of address Suite 2b, Crystal House, New Bedford Road, Luton Bedfordshire, LU1 1HS, England

      IIF 13 IIF 14
  • Ali, Haider
    Pakistani designer born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65c, Bedford St South, Leicester, LE1 3JR, England

      IIF 15
  • Ali, Haider
    Pakistani director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Frisby Road, Leicester, LE5 0DQ, England

      IIF 16
    • icon of address 65, Bedford Street South, Leicester, LE1 3JR, England

      IIF 17 IIF 18
    • icon of address 79a, Constance Road, Leicester, LE5 5DF, England

      IIF 19
    • icon of address 96, Brabazon Road, Oadby, Leicester, LE2 5HE, England

      IIF 20
    • icon of address Suite 3, 119 Frisby Road, Oadby, LE5 0DQ, England

      IIF 21
  • Ali, Haider
    British ceo born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Ali, Haider
    British student born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St. Wilfrids Grove, Leeds, LS8 3PJ, United Kingdom

      IIF 23
  • Mr Haider Ali
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Sandy Hill Road, Shirley, Solihull, B90 2ET, England

      IIF 24
    • icon of address 60, Sandy Hill Road, Solihull, B90 2ET, United Kingdom

      IIF 25
  • Mr Haider Ali
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 119, Frisby Road, Leicester, LE5 0DQ, England

      IIF 26
  • Ali, Haider
    Pakistani company director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Frisby Road, Leicester, LE5 0DQ, England

      IIF 27
  • Mr Haider Ali
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Bedford Street South, Leicester, LE1 3JR, England

      IIF 28
    • icon of address Flat 2, 48 Lansdowne Road, Manchester, M8 5SH

      IIF 29
    • icon of address Flat 2, 48 Lansdowne Road, Manchester, M8 5SH, England

      IIF 30
  • Mr Haider Ali
    Pakistani born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15421037 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • icon of address 16545415 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address 65, Bedford Street South, Leicester, LE1 3JR, England

      IIF 33 IIF 34 IIF 35
    • icon of address 65c, Bedford St South, Leicester, LE1 3JR, England

      IIF 36
    • icon of address 65c, Bedford Street South, Leicester, LE1 3JR, England

      IIF 37
    • icon of address 79a, Constance Road, Leicester, LE5 5DF, England

      IIF 38
    • icon of address 96, Brabazon Road, Oadby, Leicester, LE2 5HE, England

      IIF 39 IIF 40
    • icon of address Suite 3, 119 Frisby Road, Oadby, LE5 0DQ, England

      IIF 41
  • Mr Haider Ali
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Mr Haider Ali
    Pakistani born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Frisby Road, Leicester, LE5 0DQ, England

      IIF 43
    • icon of address Suite 2b, Crystal House, New Bedford Road, Luton Bedfordshire, LU1 1HS, England

      IIF 44
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 4385, 15421037 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 2 48 Lansdowne Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    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
  • 3
    icon of address 79a Constance Road, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,750 GBP2023-04-30
    Officer
    icon of calendar 2024-05-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    icon of address 4385, 16545415 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    icon of address 96 Brabazon Road, Oadby, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-21 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 St. Wilfrids Grove, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,850 GBP2023-04-30
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2021-04-07 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
  • 8
    icon of address 60 Sandy Hill Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,088 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 4 - Director → ME
    icon of calendar 2020-07-06 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    icon of address 60 Sandy Hill Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-26 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address Flat 2 48 Lansdowne Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-09-15
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    icon of address 79a Constance Road, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,750 GBP2023-04-30
    Officer
    icon of calendar 2022-09-22 ~ 2022-09-22
    IIF 16 - Director → ME
  • 3
    icon of address 65c Bedford Street South, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-07 ~ 2023-01-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ 2023-01-07
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    icon of address 96 Brabazon Road, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    619 GBP2023-02-28
    Officer
    icon of calendar 2021-11-08 ~ 2022-09-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2022-08-23
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 3, 119 Frisby Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -82 GBP2022-09-30
    Officer
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 11, 270 St. Saviours Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,194 GBP2022-07-31
    Officer
    icon of calendar 2018-07-13 ~ 2018-07-13
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2018-07-13
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    icon of address 23 Premier Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,178 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2020-06-01
    IIF 15 - Director → ME
    icon of calendar 2022-04-11 ~ 2022-04-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ 2022-09-06
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-26 ~ 2020-06-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    icon of address 65 Bedford Street South, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,198 GBP2022-11-30
    Officer
    icon of calendar 2022-07-07 ~ 2022-07-07
    IIF 7 - Director → ME
    icon of calendar 2022-08-05 ~ 2022-09-05
    IIF 17 - Director → ME
    icon of calendar 2021-06-25 ~ 2022-07-07
    IIF 9 - Director → ME
    icon of calendar 2022-09-05 ~ 2022-09-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ 2022-09-05
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    icon of calendar 2022-09-05 ~ 2022-09-05
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    icon of calendar 2021-06-25 ~ 2022-07-07
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2022-07-07 ~ 2022-07-07
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 2b, Crystal House, New Bedford Road, Luton Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,861 GBP2023-06-30
    Officer
    icon of calendar 2022-04-19 ~ 2022-04-19
    IIF 13 - Director → ME
    icon of calendar 2022-04-19 ~ 2022-06-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ 2022-06-15
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.