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, Sajid

    Related profiles found in government register
  • Ali, Sajid
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Moorcroft Road, Birmingham, B13 8LX, United Kingdom

      IIF 1
  • Ali, Sajid
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2172, Brindley House, 101 Newhall Street, Birmingham, West Midlands, B1 1LL, United Kingdom

      IIF 2
    • icon of address 2172, Brindley House, 101 Newhall Street, Birmingham, West Midlands, B3 1LL, England

      IIF 3
    • icon of address 50-54, Rea Street, Digbeth, Birmingham, West Midlands, B5 6BB, United Kingdom

      IIF 4
  • Ali, Sajid
    British director of company born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 5
  • Ali, Sajid
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Sajid
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, England

      IIF 14
    • icon of address 218, Corporation Street, Birmingham, B4 6QB, England

      IIF 15
    • icon of address 39, Manor Road North, Birmingham, West Midlands, B16 9JS, England

      IIF 16
    • icon of address 39, Manor Road North, Edgbaston, Birmingham, B16 9JS, England

      IIF 17 IIF 18
    • icon of address 483 First Floor, Coventry Road, Birmingham, West Midlands, B10 0JS, England

      IIF 19 IIF 20
    • icon of address 483 First Floor, Coventry Road, Small Heath, Birmingham, B10 0JS, England

      IIF 21
    • icon of address 7, Portland Road, Birmingham, B16 9HN, England

      IIF 22
    • icon of address Flat 15 Abacus Building, Warwick Street, Birmingham, B12 0NW, United Kingdom

      IIF 23 IIF 24
    • icon of address Unit 10, Stechford Trading Estate, Lyndon Road, Stechford, Birmingham, B33 8BU, England

      IIF 25
    • icon of address Units 15-18, Hales Industrial Park, Rowley's Green Lane, Coventry, CV6 6AT

      IIF 26
  • Ali, Sajid
    British director of company born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Edward Road, Balsall Heath, Birmingham, B12 9LH, England

      IIF 27
  • Ali, Sajid
    British sales born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Manor Road North, Egbaston, Birmingham, B16 9JS, England

      IIF 28
  • Ali, Sajid
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Bramley Road, Birmingham, B27 6TR, England

      IIF 29
  • Ali, Sajid
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Vera Road, Birmingham, B26 1TU, England

      IIF 30
  • Ali, Sajid
    Pakistani company director born in May 1986

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 186, St. Thomas Road, Derby, DE23 8SX, England

      IIF 31
  • Ali, Sajid
    British director

    Registered addresses and corresponding companies
    • icon of address 163 Centenary Plaza, Birmingham, B1 1TB

      IIF 32
  • Mr Sajid Ali
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Bramley Road, Birmingham, B27 6TR, England

      IIF 33 IIF 34 IIF 35
    • icon of address 28, Moorcroft Road, Birmingham, B13 8LX

      IIF 36
    • icon of address Flat 15 Abacus Building, Warwick Street, Birmingham, B12 0NW, United Kingdom

      IIF 37 IIF 38
    • icon of address Unit 10, Stechford Trading Estate, Lyndon Road, Stechford, Birmingham, B33 8BU, England

      IIF 39 IIF 40
  • Mr Sajid Ali
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Vera Road, Birmingham, B26 1TU, England

      IIF 41
  • Mr Sajid Ali
    Pakistani born in May 1986

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 186, St. Thomas Road, Derby, DE23 8SX, England

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 19 Bramley Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    JUST GET STUFFED LTD - 2016-03-02
    FEEDING THE WORLD INTERNATIONAL LTD - 2016-01-08
    icon of address 218 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 10, Stechford Trading Estate Lyndon Road, Stechford, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,449 GBP2020-09-30
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 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
  • 4
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Unit 6 Heritage Business Centre, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 19 Bramley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 186 St. Thomas Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 146 Sutton Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 44 Arden Road, Acocks Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 49 Adria Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address Flat 15 Abacus Building, 1 Warwick Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 17 Vera Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    KHAI LIMITED - 2014-06-10
    icon of address 225 Edward Road, Balsall Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address 19 Bramley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 1 - Director → ME
Ceased 9
  • 1
    icon of address 47-48 High Street, Kinver, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ 2016-03-31
    IIF 22 - Director → ME
  • 2
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2011-08-08
    IIF 17 - Director → ME
  • 3
    JUST GET STUFFED LTD - 2016-03-02
    FEEDING THE WORLD INTERNATIONAL LTD - 2016-01-08
    icon of address 218 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ 2017-04-05
    IIF 12 - Director → ME
    icon of calendar 2017-02-17 ~ 2017-02-21
    IIF 21 - Director → ME
    icon of calendar 2015-09-28 ~ 2016-10-21
    IIF 20 - Director → ME
  • 4
    INCREDIBLE INDIA TRAVEL CENTRE LIMITED - 2013-11-04
    INCREDIBLE INDIA CENTRE LIMITED - 2007-11-07
    icon of address 7 Portland Road, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-29 ~ 2016-06-27
    IIF 5 - Director → ME
  • 5
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-26 ~ 2010-09-30
    IIF 3 - Director → ME
    icon of calendar 2010-10-28 ~ 2011-04-28
    IIF 4 - Director → ME
  • 6
    icon of address Unit 6 Heritage Business Centre, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2010-09-30
    IIF 2 - Director → ME
    icon of calendar 2007-01-10 ~ 2007-07-30
    IIF 32 - Secretary → ME
  • 7
    icon of address 19 Bramley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-29
    IIF 24 - Director → ME
    icon of calendar 2019-10-07 ~ 2019-10-17
    IIF 6 - Director → ME
    icon of calendar 2018-02-01 ~ 2019-09-25
    IIF 23 - Director → ME
    icon of calendar 2020-01-27 ~ 2020-03-04
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2017-09-27
    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
  • 8
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ 2012-05-31
    IIF 18 - Director → ME
  • 9
    icon of address Units 15-18 Hales Industrial Park, Rowley's Green Lane, Coventry
    Active Corporate (1 parent)
    Equity (Company account)
    843,474 GBP2023-09-30
    Officer
    icon of calendar 2021-04-29 ~ 2021-09-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-25 ~ 2021-09-01
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - 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.