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 company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Apsley House, Abney Road, Mossley, Ashton-under-lyne, OL5 0AG, England

      IIF 1
  • Ali, Sajid
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 414 Loughborough House, 2 Honour Gardens, Dagenham, RM8 2GJ, England

      IIF 2
  • Ali, Sajid
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 414 Loughborough House, 2 Honour Gardens, Dagenham, RM8 2GJ, England

      IIF 3
    • Flat 8, 4 Southsea Road, Kingston Upon Thames, KT1 2EH, United Kingdom

      IIF 4
    • 86 Katherine Road, Katherine Road, London, E6 1EN, United Kingdom

      IIF 5
  • Ali, Sajid
    British self employed born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, King Edwards Road, College House, 2nd Floor, Ruislip, HA4 7AE, England

      IIF 6
  • Ali, Sajid
    British trading born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 414 Loughborough House, 2 Honour Gardens, Dagenham, Essex, RM8 2GJ, United Kingdom

      IIF 7
  • Ali, Sajid
    British specialised cleaning services born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 64, Norwood Avenue, Shipley, BD18 2AU, England

      IIF 8
  • Ali, Sajid
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Castle Road, Keighley, West Yorkshire, BD21 2ST, United Kingdom

      IIF 9
    • Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU

      IIF 10
  • Mr Sajid Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 4 Southsea Road, Kingston Upon Thames, KT1 2EH, United Kingdom

      IIF 11
    • 86 Katherine Road, Katherine Road, London, E6 1EN, United Kingdom

      IIF 12
    • 17, King Edwards Road, College House, 2nd Floor, Ruislip, HA4 7AE, England

      IIF 13
  • Mr Sajid Ali
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 64, Norwood Avenue, Shipley, BD18 2AU, England

      IIF 14
  • Ali, Sajid
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apsley House, Abney Road, Mossley, Ashton Under Lyne, Greater Manchester, OL5 0AG, United Kingdom

      IIF 15
  • Ali, Sajid
    British managing director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apsley House, Abney Road, Mossley, Ashton Under Lyne, Greater Manchester, OL5 0AG, United Kingdom

      IIF 16 IIF 17
    • Apsley House, Abney Road, Mossley, Ashton Under Lyne, OL5 0AG, United Kingdom

      IIF 18
  • Mr Said Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 414 Loughborough House, 2 Honour Gardens, Dagenham, RM8 2GJ, England

      IIF 19
  • Mr Sajid Ali
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU

      IIF 20
  • Ali, Sajid
    British business born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Danbury Close, Romford, Essex, RN6 5HU, United Kingdom

      IIF 21
  • Ali, Sajid
    British self employed born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Castle Road, Keighley, BD21 3ND, United Kingdom

      IIF 22
  • Ali, Sajid

    Registered addresses and corresponding companies
    • 17, King Edwards Road, College House, 2nd Floor, Ruislip, HA4 7AE, England

      IIF 23
  • Mr Sajid Ali
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apsley House, Abney Road, Ashton Under Lyne, OL5 0AG, United Kingdom

      IIF 24
    • Apsley House, Abney Road, Mossley, Ashton Under Lyne, Greater Manchester, OL5 0AG, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    Apsley House Abney Road, Mossley, Ashton-under-lyne, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-03-21 ~ now
    IIF 1 - director → ME
  • 2
    175 Manchester Road Mossley, Manchester, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-07 ~ dissolved
    IIF 16 - director → ME
  • 3
    175 Manchester Road Mossley, Manchester, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    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
  • 4
    64 Norwood Avenue, Shipley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    23 Deborah Apartments Loxford Road, Barking, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-06-29 ~ dissolved
    IIF 21 - director → ME
  • 6
    Apsley House Abney Road, Mossley, Ashton Under Lyne, Lancashire, England
    Corporate (1 parent)
    Officer
    2023-07-20 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-07-20 ~ now
    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
  • 7
    Apsley House Abney Road, Mossley, Ashton Under Lyne, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    56,723 GBP2023-10-31
    Officer
    2019-10-03 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    86 Katherine Road Katherine Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-07 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    414 Loughborough House 2 Honour Gardens, Dagenham, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 7 - director → ME
  • 10
    Unit 5 Coronation Business Centre, Hard Ings Road, Keighley, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-03-29 ~ dissolved
    IIF 22 - director → ME
  • 11
    414 Loughborough House 2 Honour Gardens, Dagenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,300 GBP2021-11-30
    Officer
    2020-01-21 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-05-19 ~ 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
  • 12
    Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -1,629 GBP2024-01-31
    Officer
    2012-01-25 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, Uk
    Dissolved corporate (1 parent)
    Officer
    2009-09-07 ~ dissolved
    IIF 9 - director → ME
Ceased 2
  • 1
    S N SPORTS CLOTHING LTD - 2023-08-08
    SUPERNOVA SPORTS CLOTHING LTD - 2020-08-10
    SN SPORTS CLOTHING LIMITED - 2020-08-07
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,550 GBP2023-03-31
    Officer
    2019-10-03 ~ 2019-10-30
    IIF 6 - director → ME
    2017-03-29 ~ 2019-08-10
    IIF 4 - director → ME
    2019-10-03 ~ 2019-10-30
    IIF 23 - secretary → ME
    Person with significant control
    2017-03-29 ~ 2019-08-10
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    2019-10-03 ~ 2019-10-30
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    414 Loughborough House 2 Honour Gardens, Dagenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,300 GBP2021-11-30
    Officer
    2020-05-19 ~ 2020-05-19
    IIF 2 - director → ME
© 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.