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, Shoukat

    Related profiles found in government register
  • Ali, Shoukat
    Pakistani entrepreneur born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38-c Mezzanine Floor, 21st Commercial Street, Phase 2 Ext, Dha, Karachi, Sindh, 75500, Pakistan

      IIF 1 IIF 2 IIF 3
    • 38-c, Mezzanine Floor, 21st Commercial Street, Phase 2 Extension, Dha, Karachi, 75500, Pakistan

      IIF 5
    • 38-c, Mezzanine Floor, 21st Commercial Street, Phase 2 Extension, Dha, Karachi, Sindh, Pakistan, 75500, Pakistan

      IIF 6 IIF 7 IIF 8
  • Ali, Shoukat
    Pakistani chief executive born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 12
  • Ali, Shoukat
    Pakistani director born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 13
  • Ali, Shoukat
    Pakistani director born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Po Khas Bandi Serian District Haripur, Haripur, 22631, Pakistan

      IIF 14
  • Ali, Shoukat
    Pakistani director born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34, Raymouth Rd, London, SE16 2DB, United Kingdom

      IIF 15
  • Ali, Shoukat
    Pakistani director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 16
  • Ali, Shoukat
    Pakistani operations manager born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#1, Gulshan E Abid, Opposite Total Petrol Pump, Narowal, 51600, Pakistan

      IIF 17
  • Ali, Shoukat
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2771, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 18
  • Mr Ali Shoukat
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 31, C-1 Block, Nespak Housing Society College Road, Lahore, 54000, Pakistan

      IIF 19
  • Mr Shoukat Ali
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38-c Mezanine Floor, 21 Commercial Street, Phase 2 Ext, Dha, Karachi, Sindh, Pakistan

      IIF 20
    • 38-c Mezzanine Floor, 21 Commercial Street, Phase 2 Ext, Dha, Karachi, Sindh, Pakistan

      IIF 21
    • 38-c, Mezzanine Floor, 21st Commercial Street, Karachi, 75500, Pakistan

      IIF 22
  • Mr Shoukat Ali
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 23
  • Ali, Shoukat
    Pakistani company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15249306 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Mr Shoukat Ali
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 25
  • Mr Shoukat Ali
    Pakistani born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34, Raymouth Rd, London, SE16 2DB, United Kingdom

      IIF 26
  • Mr Shoukat Ali
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 27
  • Shoukat Ali
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Po Khas Bandi Serian District Haripur, Haripur, 22631, Pakistan

      IIF 28
  • Shoukat Ali
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2771, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 29
  • Shoukat, Ali
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 31, C-1 Block, Nespak Housing Society College Road, Lahore, 54000, Pakistan

      IIF 30
  • Ali, Shoukat
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, 10 Manchester Road, Bradford, West Yorkshire, BD5 0QH, England

      IIF 31
  • Ali, Shoukat
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hodge Lea Lane, Hodge Lea, Milton Keynes, MK12 6JA, England

      IIF 32
  • Ali, Shoukat
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 98 Pinderfields Road, Wakefield, WF1 3PH, England

      IIF 33
  • Ali, Shoukat
    British business man born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 75 Brideoak Street, Manchester, M8 0AY, United Kingdom

      IIF 34
  • Ali, Shoukat
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3.17, Universal Square Business, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 35
  • Ali, Shoukat
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 75 Brideoak Street, Manchester, M8 0AY, England

      IIF 36
  • Ali, Shoukat
    British business person born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 47, Craven Road, Nottingham, NG7 5GD, England

      IIF 37
  • Ali, Shoukat
    British carpet cleaner born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 316a, Radford Road, Nottingham, NG7 5GP, England

      IIF 38
  • Ali, Shoukat
    British none born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Citi Car Park, Office A, 5 Bell Street, London, NW1 5BZ, United Kingdom

      IIF 39
  • Ali, Shoukat
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, York Road, Woking, GU22 7XP, United Kingdom

      IIF 40
  • Mr Shoukat Ali
    Pakistani born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15249306 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Mr Ali Shoukat
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 42
  • Mr Shoukat Ali
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hodge Lea Lane, Hodge Lea, Milton Keynes, MK12 6JA, England

      IIF 43
  • Mr Shoukat Ali
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 98 Pinderfields Road, Wakefield, WF1 3PH, England

      IIF 44
  • Mr Shoukat Ali
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 75 Brideoak Street, Manchester, M8 0AY, England

      IIF 45
    • Flat 2, 75 Brideoak Street, Manchester, M8 0AY, United Kingdom

      IIF 46
    • Suite 3.17, Universal Square Business, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 47
  • Mr Shoukat Ali
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 47, Craven Road, Nottingham, NG7 5GD, England

      IIF 48
  • Shoukat Ali
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Citi Car Park, Office A, 5 Bell Street, London, NW1 5BZ, United Kingdom

      IIF 49
  • Mr Shoukat Ali
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, York Road, Woking, GU22 7XP, United Kingdom

      IIF 50
  • Shoukat, Ali
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 51
child relation
Offspring entities and appointments
Active 18
  • 1
    16a Uxbridge Road, Uxbridge, England
    Corporate (6 parents)
    Officer
    2024-10-24 ~ now
    IIF 17 - director → ME
  • 2
    4385, 14404125 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-10-07 ~ dissolved
    IIF 18 - director → ME
  • 3
    115 London Road, Morden, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-16 ~ dissolved
    IIF 6 - director → ME
  • 4
    8 Hodge Lea Lane, Hodge Lea, Milton Keynes, England
    Corporate (1 parent)
    Officer
    2023-10-31 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    5 York Road, Woking, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 6
    Flat 2 75 Brideoak Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-21 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-04-21 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 7
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2018-12-21 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-12-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    30 Park Terrace, Broxburn, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-13 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    Rarriyan, 124 City Road, Lodon, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    Flat 2, 75 Brideoak Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-06 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    4385, 15249306 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-31 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2023-10-31 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    4385, 14100612 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-05-11 ~ dissolved
    IIF 16 - director → ME
  • 14
    15 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    34 Raymouth Rd, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 16
    47 Craven Road, Nottingham, England
    Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 17
    SUNBLISS DEVELOPMENTS NO 3 LIMITED - 2020-11-26
    Citi Car Park Office A, 5 Bell Street, London
    Corporate (1 parent)
    Equity (Company account)
    -5,471 GBP2023-06-30
    Officer
    2024-11-11 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 18
    98 Pinderfields Road, Wakefield, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    16-18 Woodford Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    111,888 GBP2024-03-31
    Officer
    2014-10-09 ~ 2019-07-04
    IIF 11 - director → ME
  • 2
    16-18 Woodford Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2015-07-14 ~ 2019-07-04
    IIF 1 - director → ME
  • 3
    4385, 14404125 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2022-10-07 ~ 2022-10-07
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    16-18 Woodford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    43,204 GBP2024-03-31
    Officer
    2015-07-07 ~ 2019-07-04
    IIF 2 - director → ME
  • 5
    Second Floor Suite 4, Park House, 1-4 Park Terrace, Worcester Park, England
    Corporate (1 parent)
    Equity (Company account)
    1,605,320 GBP2023-06-30
    Officer
    2018-09-19 ~ 2018-09-20
    IIF 5 - director → ME
    Person with significant control
    2018-09-19 ~ 2018-09-20
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    43 Palin Street, Nottingham, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    7,544 GBP2016-01-31
    Officer
    2015-01-08 ~ 2016-11-07
    IIF 38 - director → ME
  • 7
    16-18 Woodford Road, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2015-07-10 ~ 2019-07-04
    IIF 3 - director → ME
    Person with significant control
    2016-07-01 ~ 2022-02-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    16-18 Woodford Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    63,295 GBP2024-03-31
    Officer
    2014-10-09 ~ 2019-07-04
    IIF 8 - director → ME
  • 9
    Suite 3.17 Universal Square Business, Devonshire Street North, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12,484 GBP2024-08-31
    Officer
    2022-08-02 ~ 2024-11-20
    IIF 35 - director → ME
    Person with significant control
    2022-08-02 ~ 2024-11-20
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    16-18 Woodford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-11-14 ~ 2019-07-04
    IIF 7 - director → ME
  • 11
    16-18 Woodford Road, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    28,481 GBP2024-03-31
    Officer
    2014-10-08 ~ 2019-07-04
    IIF 10 - director → ME
  • 12
    16-18 Woodford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    15,044 GBP2024-03-31
    Officer
    2015-01-08 ~ 2019-07-04
    IIF 9 - director → ME
  • 13
    Windsor House, 10 Manchester Road, Bradford, West Yorkshire, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    13,536,932 GBP2024-01-31
    Officer
    2015-01-08 ~ 2022-12-13
    IIF 31 - director → ME
  • 14
    16-18 Woodford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-07-03 ~ 2019-07-04
    IIF 4 - director → ME
    Person with significant control
    2016-07-01 ~ 2022-02-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    4385, 14100612 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2022-05-11 ~ 2022-06-24
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.