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

Ali, Sajid

    Related profiles found in government register
  • Ali, Sajid
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Harrowden Lane, Bedford, MK42 0RR, United Kingdom

      IIF 1
    • 86, Nelson Road, Birmingham, B6 6HG, England

      IIF 2
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 3
  • Ali, Sajid
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tame Road, Witton, Birmingham, West Midlands, B6 7DS, England

      IIF 4
    • 26, Tame Road, Birmingham, B6 7DS, England

      IIF 5
    • 4, Deykin Avenue, Witton, Birmingham, B6 7BY, United Kingdom

      IIF 6
    • 38, Galsworthy Avenue, Manchester, M8 0ST, England

      IIF 7
    • 243, Dudley Port, Tipton, West Midlands, DY4 7RL, England

      IIF 8
    • 243, Dudley Port, Tipton, West Midlands, DY4 7RL, United Kingdom

      IIF 9 IIF 10
    • Flat Above 243, Dudley Port, Tipton, West Midlands, DY4 7RL, England

      IIF 11
    • 166-177, Walsall Road, Stone Cross, Walsall, West Midlands, B71 3HP, England

      IIF 12
    • 116/126, Steelhouse Lane, Wolverhampton, WV2 2AW, England

      IIF 13
  • Ali, Sajid
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 31b, Girton Street, Salford, M7 1UR, England

      IIF 14
  • Ali, Sajid
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Webb Street, Bilston, WV14 8XL, England

      IIF 15
    • 32, Croydon Road, Erdington, Birmingham, B24 8HT, England

      IIF 16 IIF 17
  • Ali, Sajid
    British administrator born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 90, Thornbury Avenue, Bradford, West Yorkshire, BD3 8HZ, United Kingdom

      IIF 18
  • Ali, Sajid
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit E3, Atlas Trading Estate, Cross Street, Bilston, WV14 8TJ, England

      IIF 19
    • 32, Croydon Road, Erdington, Birmingham, B24 8HT, England

      IIF 20
  • Ali, Sajid
    British project manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 90, Thornbury Avenue, Bradford, BD3 8HZ, England

      IIF 21
  • Mr Sajid Ali
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tame Road, Witton, Birmingham, West Midlands, B6 7DS, England

      IIF 22
    • 26, Tame Road, Birmingham, B6 7DS, England

      IIF 23
    • 4, Deykin Avenue, Witton, Birmingham, B6 7BY, United Kingdom

      IIF 24
    • 65, Alcester Road South, Birmingham, B14 7JG, England

      IIF 25
    • 86, Nelson Road, Birmingham, B6 6HG, England

      IIF 26
    • Unit 17, Tolgate Shopping Centre, High Street, Smethwick, Birmingham, West Midlands, B67 7RA, England

      IIF 27
    • 38, Galsworthy Avenue, Manchester, M8 0ST, England

      IIF 28
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 29
    • 243, Dudley Port, Tipton, DY4 7RL, England

      IIF 30
    • 243, Dudley Port, Tipton, West Midlands, DY4 7RL

      IIF 31
    • 166-177, Walsall Road, Stone Cross, Walsall, West Midlands, B71 3HP, England

      IIF 32
  • Mr Sajid Ali
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Harrowden Lane, Bedford, MK42 0RR, United Kingdom

      IIF 33
  • Ali, Sajid
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Beechfield Street, Manchester, M8 0SG, United Kingdom

      IIF 34
  • Ali, Sajid
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Galsworthy Av, Manchester, M80ST, United Kingdom

      IIF 35
  • Mr Sajid Ali
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Webb Street, Bilston, WV14 8XL, England

      IIF 36
    • Unit E3, Atlas Trading Estate, Cross Street, Bilston, WV14 8TJ, England

      IIF 37
    • 32, Croydon Road, Erdington, Birmingham, B24 8HT, England

      IIF 38 IIF 39 IIF 40
    • 90, Thornbury Avenue, Bradford, BD3 8HZ, England

      IIF 41
    • 90, Thornbury Avenue, Bradford, West Yorkshire, BD3 8HZ, United Kingdom

      IIF 42
  • Ali, Sajid
    Pakistani director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 242, Wellington Road, Handsworth, Birmingham, B20 2QL, England

      IIF 43
  • Sajid Ali
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Beechfield Street, Manchester, M8 0SG, United Kingdom

      IIF 44
    • 38, Galsworthy Av, Manchester, M80ST, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 19
  • 1
    ALISHA (SMETHWICK) LTD
    09753044
    Unit 17, Tolgate Shopping Centre High Street, Smethwick, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    ALISHA (TIPTON) SUPERMARKET LTD
    09159242 11022166
    243 Dudley Port, Tipton, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-31 ~ 2017-12-18
    IIF 8 - Director → ME
    2014-08-04 ~ 2014-11-01
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-10
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    ALISHA (WB) SUPERMARKET LTD
    10593909
    243 Dudley Port, Tipton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-31 ~ 2018-01-22
    IIF 12 - Director → ME
    Person with significant control
    2017-01-31 ~ 2018-01-22
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ALISHA (WOLVERHAMPTON) SUPERMARKET LTD
    09900098 11022179
    243 Dudley Port, Tipton, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    ALISHA SUPERMARKET LIMITED
    - now 08647537
    ALISHA POLSKI SKLEP LIMITED
    - 2014-06-19 08647537 08418134
    242 Wellington Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-13 ~ dissolved
    IIF 43 - Director → ME
  • 6
    ALLIANCE WHOLESALE LTD
    10840409
    Unit 31b Girton Street, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-07 ~ dissolved
    IIF 14 - Director → ME
    2017-06-28 ~ 2017-08-01
    IIF 35 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-01
    IIF 45 - Has significant influence or control OE
  • 7
    APEXALLIANCE MANAGEMENT LIMITED
    16062284
    27 Beechfield Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 8
    ASW WHOLESALE LTD - now
    ALISHA (WALSALL) SUPERMARKET LTD
    - 2018-10-30 09752978 11022268
    175 Argyle Street, Birmingham, England
    Liquidation Corporate (4 parents)
    Officer
    2015-08-28 ~ 2018-10-23
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-23
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GRIP SECURITY LTD
    12431295
    38 Galsworthy Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    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
  • 10
    HARROWDEN FISHERIES LIMITED
    11012409
    2a Harrowden Lane, Bedford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    JAP REPAIRS & CONVERSIONS LTD
    14606017
    5 Webb Street, Bilston, England
    Active Corporate (3 parents)
    Officer
    2023-01-20 ~ 2024-05-02
    IIF 20 - Director → ME
    2024-12-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-01-20 ~ 2024-05-02
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    2024-12-18 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    LOCAL 24/7 LTD
    15382310 16006797
    86 Nelson Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-05-25 ~ now
    IIF 2 - Director → ME
    2024-01-02 ~ 2024-05-07
    IIF 6 - Director → ME
    Person with significant control
    2024-01-02 ~ 2024-05-07
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    2024-05-25 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    MY FOOD BOX LTD
    15015783
    10 Tame Road, Witton, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2023-08-30 ~ 2024-05-07
    IIF 4 - Director → ME
    Person with significant control
    2023-08-30 ~ 2024-05-07
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    NADIA POLISH FOOD LTD
    13062312
    26 Tame Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    PARAMOUNT SECURITY SERVICES LIMITED
    14886850
    The Copper Room, Deva City Office Park, Trinity Way, Manchester
    Liquidation Corporate (1 parent)
    Officer
    2023-05-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 16
    SA&MB LTD
    10010823
    90 Thornbury Avenue, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 17
    SAA PROJECTS LTD
    12163214
    90 90 Thornbury Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 18
    ZARA AUTOS LTD
    13727081
    32 Croydon Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-09-16 ~ now
    IIF 17 - Director → ME
    2021-11-05 ~ 2022-06-24
    IIF 19 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    2021-11-05 ~ 2022-06-24
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    ZARAS TAXI HIRE LTD
    16147270
    32 Croydon Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-12-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors 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.