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

Zafar, Ali

    Related profiles found in government register
  • Zafar, Ali
    Pakistani entrepreneur born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Zafar, Ali
    Pakistani company director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mr Ali Zafar
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Zafar Ali
    Pakistani born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 6 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 4
  • Zafar, Ali
    Pakistani company director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 12, 2 Hardicker Street, Manchester, M19 2RB, England

      IIF 5
  • Ali, Zafar
    Pakistani chief executive born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 6 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 6
  • Mr Ali Zafar
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Zafar Ali
    Pakistani born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Driffield Street, Manchester, M14 7HZ, England

      IIF 8
  • Ali, Zafar
    Pakistani director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Driffield Street, Manchester, M14 7HZ, England

      IIF 9
  • Zafar Ali
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 10
  • Mr Ali Zafar
    Pakistani born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 12, 2 Hardicker Street, Manchester, M19 2RB, England

      IIF 11
  • Mr Zafar Ali
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Zafar
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Stamford Hill, London, N16 6XZ, England

      IIF 14
  • Mr Zafar Ali
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address 30, Stamford Hill, London, N16 6XZ, United Kingdom

      IIF 16
    • icon of address 41, Hornsey Park Road, London, N8 0JU, England

      IIF 17
    • icon of address 41b, Hornsey Park Road, London, N8 0JU, United Kingdom

      IIF 18
  • Ali, Zafar
    born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Springwood Hall Gardens, Gledholt, Huddersfield, West Yorkshire, HD1 4HA, England

      IIF 19
  • Ali, Zafar
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Hornsey Park Road, London, N8 0JU, England

      IIF 20
  • Ali, Zafar
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Stamford Hill, London, N16 6XZ, United Kingdom

      IIF 21
    • icon of address 41b, Hornsey Park Road, London, N8 0JU, United Kingdom

      IIF 22
  • Ali, Zafar
    British manager born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Mr Zafar Ali
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Queensway, Halifax, HX1 4RN

      IIF 24
    • icon of address 76, Queensway, Halifax, HX1 4RN, United Kingdom

      IIF 25
  • Mr Zafar Ali
    English born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Birds Royd Lane, Brighouse, HD6 1NG, England

      IIF 26
  • Ali, Zafar
    British nursing/health care born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Queensway, Halifax, HX1 4RN, United Kingdom

      IIF 27
  • Ali, Zafar
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Queensway, Halifax, HX1 4RN, United Kingdom

      IIF 28
  • Ali, Zafar
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, United Kingdom

      IIF 29
    • icon of address 44, Mountjoy Road, Huddersfield, HD1 5QG, United Kingdom

      IIF 30
    • icon of address 20-22, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address 83, Ducie Street, Manchester, London, M1 2JQ, England

      IIF 32
  • Ali, Zafar
    English director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Birds Royd Lane, Brighouse, HD6 1NG, England

      IIF 33
  • Director Zafar Ali
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 -160 City Road, City Rod, London, EC1V 2NX, England

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 4385, 13604505 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Apartment 12 2 Hardicker Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    451,264 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 30 Stamford Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,191 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Media Centre, 7 Northumberland Street, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 8
    icon of address 30 Stamford Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 14 - Director → ME
  • 9
    LOW CARBON THERMILATE LTD - 2018-12-19
    T SHIRT TRADERS LTD - 2017-01-24
    icon of address 4385, 09745948 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    86,958 GBP2020-08-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 44 Mountjoy Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-07 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 48 Birds Royd Lane, Brighouse, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 12
    icon of address 41b Hornsey Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 41 Hornsey Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 76 Queensway, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,693 GBP2025-03-31
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 21 Driffield Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 76 Queensway, Halifax
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,147 GBP2020-02-28
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 6 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    451,264 GBP2024-06-30
    Officer
    icon of calendar 2010-06-18 ~ 2010-06-19
    IIF 29 - Director → ME
  • 2
    LOW CARBON THERMILATE LTD - 2018-12-19
    T SHIRT TRADERS LTD - 2017-01-24
    icon of address 4385, 09745948 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    86,958 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-06-01 ~ 2019-11-27
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    TPLT LTD
    - now
    THERMILATE ENTERPRISES LIMITED - 2011-05-04
    THERMILATE TECHNOLOGIES LIMITED - 2019-04-09
    icon of address 83 Ducie Street, Manchester, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -165,532 GBP2019-03-31
    Officer
    icon of calendar 2011-03-23 ~ 2018-01-12
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2020-02-17
    IIF 34 - Has significant influence or control 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.