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

Mr Syed Zulfiqar Ali

    Related profiles found in government register
  • Mr Syed Zulfiqar Ali
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Bostock Avenue, Northampton, NN1 4LN, United Kingdom

      IIF 1
  • Ali, Syed Zulfiqar
    British managing director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Bostock Avenue, Northampton, NN1 4LN, United Kingdom

      IIF 2
  • Mr Zulfiqar Ali
    English born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Desborough Park Road, High Wycombe, Bucks, HP12 3BG

      IIF 3
    • icon of address 71 Chiltern Avenue, High Wycombe, HP12 3UW, England

      IIF 4
  • Syed, Zulfiqar Ali
    British consultant born in March 1974

    Registered addresses and corresponding companies
    • icon of address 50-c, Block 6, Pechs Near Main Nursery, Shahrah-e-faisal, Karachi, 75500, Pakistan

      IIF 5
  • Ali, Zulfiqar
    English cleaning consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Chiltern Avenue, High Wycombe, Buckinghamshire, HP12 3UW, United Kingdom

      IIF 6
  • Ali, Zulfiqar
    English gas engineer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Chiltern Avenue, High Wycombe, HP12 3UW, England

      IIF 7
  • Ali, Zulfiqar
    English heating engineer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Desborough Park Road, High Wycombe, Bucks, HP12 3BG, England

      IIF 8
  • Syed, Zulfiqar Ali
    British businessman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • icon of address 11, Randle Road, Ham, Richmond, TW10 7LT, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 11, Randle Road, Richmond, TW10 7LT, United Kingdom

      IIF 13
    • icon of address 16, A, Staines Road, London, Twickenham, Greater London, TW2 5AH, United Kingdom

      IIF 14
  • Syed, Zulfiqar Ali
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Randle Road, Richmond, TW10 7LT, United Kingdom

      IIF 15
  • Syed, Zulfiqar Ali
    British directorship born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Richmond Road, Twickenham, TW1 3DA, England

      IIF 16
  • Syed, Zulfiqar Ali
    British lawyer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Central Avenue, Hounslow, TW3 2RJ, United Kingdom

      IIF 17 IIF 18
  • Mr Zulfiqar Syed
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Cleves Road, Richmond, TW10 7LD, United Kingdom

      IIF 19
  • Mr Zulfiqar Ali Syed
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • icon of address 11, Randle Road, Ham, Richmond, TW10 7LT, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 11, Randle Road, Richmond, TW10 7LT, United Kingdom

      IIF 24
  • Ali, Zulfiqar
    British directorship born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Kempton Road, London, E6 2PD, United Kingdom

      IIF 25
  • Syed, Zulfiqar
    British businessman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Randle Road, Ham, London, Outside Usa, TW10 7LT, United Kingdom

      IIF 26
  • Syed, Zulfiqar
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Cleves Road, Richmond, TW10 7LD, United Kingdom

      IIF 27
  • Mr Zainab Ali Syed
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Randle Road, Richmond, TW10 7LT, United Kingdom

      IIF 28
  • Miss Zainab Syed
    British born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Syed, Zulfiqar

    Registered addresses and corresponding companies
    • icon of address 11, Randle Road, Richmond, TW10 7LT, United Kingdom

      IIF 30
  • Syed, Zainab
    British business person born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • icon of address 11, Randle Road, Richmond, TW10 7LT, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 16 A, Staines Road, London, Twickenham, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 11 Randle Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,987 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 15 - Director → ME
  • 4
    LONDON COLLEGE OF BUSINESS ADMINISTRATION LIMITED - 2011-06-06
    icon of address 167 Kempton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 11 Randle Road, Richmond, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 66 Desborough Park Road, High Wycombe, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 71 Chiltern Avenue, High Wycombe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 8
    icon of address 140 Central Avenue, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 11 Randle Road, Ham, Richmond, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 13 - Director → ME
    icon of calendar 2025-02-05 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    icon of address 32 Richmond Street, Hartlepool, Richmond Street, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 193-195 Balaam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 108 Bostock Avenue, Northampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Suite 120 30 Red Lion Street, Richmond Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 16 A, Staines Road, London, Twickenham, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-20 ~ 2008-12-24
    IIF 5 - Director → ME
  • 2
    icon of address 4385, 14517807 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ 2023-01-19
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-01-19
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address 11 Randle Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,987 GBP2024-01-31
    Officer
    icon of calendar 2023-08-10 ~ 2025-07-21
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2024-01-22
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 73 Chiltern Avenue, High Wycombe, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -33,958 GBP2021-11-30
    Officer
    icon of calendar 2010-11-02 ~ 2022-03-08
    IIF 6 - Director → ME
  • 5
    icon of address 8 Priestley Way, Crawley, England
    Active Corporate
    Equity (Company account)
    -41,451 GBP2022-07-31
    Officer
    icon of calendar 2023-05-31 ~ 2024-10-14
    IIF 26 - Director → ME

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.