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, Tahir

    Related profiles found in government register
  • Ali, Tahir
    British businessman born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Church Road, Ilford, Essex, IG2 7ET

      IIF 1
  • Ali, Tahir
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Church Road, Ilford, Essex, IG2 7ET

      IIF 2
  • Ali, Tahir
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53b, Springfield Road, Harrow, HA1 1QF, United Kingdom

      IIF 3
    • icon of address 213 Wanstead Park Road, Ilford, Essex, IG1 3TW, United Kingdom

      IIF 4
    • icon of address 43 Church Road, Ilford, Essex, IG2 7ET

      IIF 5
    • icon of address 43 Church Road, Ilford, IG2 7ET

      IIF 6
    • icon of address 43, Church Road, Ilford, IG2 7ET, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address C/o 18 Beehive Lane, Ilford, Essex, IG1 3RD, United Kingdom

      IIF 12
    • icon of address 43, Church Road, London, IG2 7ET, England

      IIF 13 IIF 14
    • icon of address 43, Church Road, London, IG2 7ET, United Kingdom

      IIF 15
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 16 IIF 17
  • Ali, Tahir
    British manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Tahir
    British none born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Church Road, Ilford, Essex, IG2 7ET, United Kingdom

      IIF 20
    • icon of address 43, Church Road, Ilford, IG2 7ET, United Kingdom

      IIF 21
  • Ali, Tahir
    British operations manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Church Road, Ilford, Essex, IG2 7ET, United Kingdom

      IIF 22
  • Mr Tahir Ali
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53b, Springfield Road, Harrow, HA1 1QF, England

      IIF 23
    • icon of address 213 Wanstead Park Road, Ilford, Essex, IG1 3TW, United Kingdom

      IIF 24
    • icon of address 43, Church Road, Ilford, Essex, IG2 7ET, United Kingdom

      IIF 25
    • icon of address 43 Church Road, Ilford, IG2 7ET

      IIF 26
    • icon of address 43, Church Road, Ilford, IG2 7ET, England

      IIF 27 IIF 28 IIF 29
    • icon of address 43 Church Road, Ilford, IG2 7ET, United Kingdom

      IIF 30
    • icon of address C/o 18 Beehive Lane, Ilford, Essex, IG1 3RD, United Kingdom

      IIF 31
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 32 IIF 33
  • Ali, Tahir
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 34
  • Ali, Tahir
    British

    Registered addresses and corresponding companies
    • icon of address 43 Church Road, Ilford, Essex, IG2 7ET

      IIF 35
  • Mr Tahir Ali
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Church Road, Ilford, IG2 7ET, England

      IIF 36
  • Ali, Tahir

    Registered addresses and corresponding companies
    • icon of address 43, Church Road, Ilford, Essex, IG2 7ET, United Kingdom

      IIF 37
  • Mr Ali Tahir
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48 - 41, Summer Hill Street, Birmingham, B1 3RB, United Kingdom

      IIF 38
  • Tahir, Ali
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48 - 41, Summer Hill Street, Birmingham, B1 3RB, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -93,754 GBP2023-03-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 143 Eastfield Road, Peterborough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -100,397 GBP2017-08-31
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 143 Eastfield Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-10-30 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 37 Craven Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 48 - 41 Summer Hill Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 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
  • 8
    Company number 04573074
    Non-active corporate
    Officer
    icon of calendar 2003-07-25 ~ now
    IIF 19 - Director → ME
Ceased 16
  • 1
    icon of address 53b Springfield Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,731 GBP2024-09-28
    Officer
    icon of calendar 2020-09-21 ~ 2022-11-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2021-11-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address C/o 18 Beehive Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -153,248 GBP2024-05-31
    Officer
    icon of calendar 2021-04-07 ~ 2021-06-14
    IIF 12 - Director → ME
    icon of calendar 2021-02-15 ~ 2021-03-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-06-14
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-02-15 ~ 2021-03-11
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    PURE HEALTH MANAGEMENT LTD - 2020-01-15
    LIFE VANTAGE LTD - 2016-02-11
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -108,583 GBP2025-02-28
    Officer
    icon of calendar 2016-01-19 ~ 2019-03-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Quantuma Advisory Limited, Resolution House 12 Mill Hill, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,193 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-04-06 ~ 2021-05-01
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ELITE EXPERTS LTD - 2024-06-23
    icon of address Starlite (uk) Ltd, 98-102 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ 2025-01-09
    IIF 34 - Director → ME
  • 6
    CREATIVE RETAIL STRATFORD LIMITED - 2022-04-08
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,587 GBP2024-04-29
    Officer
    icon of calendar 2022-07-19 ~ 2023-10-25
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ 2023-12-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 7
    CREATIVE RETAIL WHITE CITY LIMITED - 2022-04-08
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,855 GBP2024-04-29
    Officer
    icon of calendar 2022-07-19 ~ 2023-10-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ 2023-12-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Flat 12, Louise De Marillac House, Smithy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,528 GBP2019-02-28
    Officer
    icon of calendar 2010-02-10 ~ 2016-02-11
    IIF 13 - Director → ME
  • 9
    icon of address 2nd Floor 241 High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2013-04-08 ~ 2014-05-01
    IIF 7 - Director → ME
  • 10
    CH41WALA LTD - 2024-03-16
    LUMINAR SPORTS LTD - 2024-02-05
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -46,898 GBP2025-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2024-03-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2024-03-18
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ 2010-06-10
    IIF 14 - Director → ME
  • 12
    icon of address 143 Eastfield Road, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-01-06
    IIF 5 - Director → ME
    icon of calendar 2007-08-24 ~ 2008-12-05
    IIF 2 - Director → ME
  • 13
    icon of address 143 Eastfield Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2016-04-14 ~ 2019-04-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2019-04-13
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 14
    Company number 04330338
    Non-active corporate
    Officer
    icon of calendar 2001-11-28 ~ 2010-06-16
    IIF 18 - Director → ME
  • 15
    Company number 04573074
    Non-active corporate
    Officer
    icon of calendar 2002-11-01 ~ 2009-03-31
    IIF 35 - Secretary → ME
  • 16
    Company number 04927073
    Non-active corporate
    Officer
    icon of calendar 2005-08-06 ~ 2010-06-16
    IIF 1 - 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.