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, Zahid

    Related profiles found in government register
  • Ali, Zahid
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 663, Oldham Road, Rochdale, Lancashire, OL16 4PE, United Kingdom

      IIF 1
    • icon of address Unit 2b, Norwich Mill, Norwich Street, Rochdale, OL11 1LJ, England

      IIF 2
  • Ali, Zahid
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Place, Manchester, M4 4EY, England

      IIF 3
    • icon of address Office 6, Norwich Mill, Norwich Street, Rochdale, Lancashire, OL11 1LJ, United Kingdom

      IIF 4
  • Ali, Zahid
    British managing director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 663 Oldham Road, Rochdale, Greater Manchester, OL16 4PE, England

      IIF 5
  • Ali, Zahid
    British contractor born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293, Strone Road, London, E12 6TR, England

      IIF 6
  • Ali, Zahid
    English chef born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ipswich Street, Rochdale, OL11 1JS, United Kingdom

      IIF 7
  • Ali, Zahid
    English director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Ipswich Street, Rochdale, OL11 1JS, England

      IIF 8
  • Mr Zahid Ali
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 663 Oldham Road, Rochdale, Greater Manchester, OL16 4PE, England

      IIF 9
    • icon of address 663, Oldham Road, Rochdale, Lancashire, OL16 4PE, United Kingdom

      IIF 10
    • icon of address Office 6, Norwich Mill, Norwich Street, Rochdale, OL11 1LJ, United Kingdom

      IIF 11
  • Mr Zahid Ali
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Meanley Road, London, E12 6AS, England

      IIF 12
  • Ali, Mohammed Zahid
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 45 The Downs, Altrincham, Cheshire, WA14 2QG, United Kingdom

      IIF 13
  • Ali, Mohammed Zahid
    British company secretary born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Alness Road, Manchester, M168HL, United Kingdom

      IIF 14
  • Ali, Mohammed Zahid
    British computer consultant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 15
    • icon of address 29 Alness Road, Whalley Range, Manchester, Lancashire, M16 8HL

      IIF 16
    • icon of address 371, Barlow Moor Road, Manchester, M21 7FZ, England

      IIF 17
  • Ali, Mohammed Zahid
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Alness Road, Whalley Range, Manchester, Greater Manchester, M16 8HE, England

      IIF 18
  • Mr Zahid Ali
    English born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Place, Manchester, M4 4EY, England

      IIF 19
    • icon of address 143, Whitworth Road, Rochdale, OL12 0RE

      IIF 20
    • icon of address 19 Ipswich Street, Rochdale, OL11 1JS, England

      IIF 21
  • Ali, Zahid
    British md born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Warwick Road, Old Trafford, Manchester, Manchester, M16 0QQ, England

      IIF 22
  • Ali, Zahid
    Pakistani manager born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15429988 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Mr Mohammed Zahid Ali
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Warwick Road, Old Trafford, Manchester, Manchester, M16 0QQ, England

      IIF 24
    • icon of address 371, Barlow Moor Road, Manchester, M21 7FZ, England

      IIF 25 IIF 26
  • Ali, Mohammed Zahid
    British managing director born in July 1964

    Registered addresses and corresponding companies
    • icon of address 10 Lawnside Mews, Didsbury, Manchester, Lancashire, M20 3YD

      IIF 27
  • Ali, Zahid

    Registered addresses and corresponding companies
    • icon of address 2/2, 15 Langside Road, Glasgow, G42 7AQ, Scotland

      IIF 28
  • Ali, Zahid
    Pakistani director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2/2, 15 Langside Road, Glasgow, G42 7AQ, United Kingdom

      IIF 29
    • icon of address 1, Hamilton Gate, Greenock, PA15 1JW, Scotland

      IIF 30
  • Ali, Zahid
    Pakistani retailer born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/2, 15 Langside Road, Glasgow, G42 7AQ, Scotland

      IIF 31
  • Ali, Mohammed Zahid

    Registered addresses and corresponding companies
    • icon of address 5 Christie Way, Christie Fields, Business Park, Chorlton, Greater Manchester, M21 7QY

      IIF 32
  • Mr Zahid Ali
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Christie Way, Manchester, M21 7QY, England

      IIF 33
  • Mr Zahid Ali
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bradwell And Partners, 2nd Floor Titan Court, 3 Bishop Square, Hatfield, AL10 9NA, United Kingdom

      IIF 34
  • Mr Zahid Ali
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/2, 15 Langside Road, Glasgow, G42 7AQ, Scotland

      IIF 35
    • icon of address Flat 2/2, 15 Langside Road, Glasgow, G42 7AQ, United Kingdom

      IIF 36
    • icon of address 1, Hamilton Gate, Greenock, PA15 1JW, Scotland

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    NORWICH MILLS LIMITED - 2021-06-22
    icon of address 663 Oldham Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -145,595 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Grosvenor House, 45 The Downs, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Tagz House 359-361, Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Unit 2b Norwich Mill, Norwich Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,815 GBP2020-08-31
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 5
    icon of address 10 Park Place, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    613,636 GBP2021-03-31
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ 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
  • 6
    icon of address 143 Whitworth Road, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,796 GBP2018-05-31
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 29 Alness Road, Whalley Range, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 371 Barlow Moor Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 9
    icon of address 97 Sylvania Way, Clydebank, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2018-05-08 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 10
    TAGZ LTD - 2000-01-27
    icon of address 371 Barlow Moor Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,693 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 11
    icon of address 85 Creat Portland Street First Floor, Great Portland Street First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address Cowgills Limited Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    ORANGE DATA SYSTEMS LIMITED - 2000-01-27
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-25 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address 54 Penny Crescent, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 11 Warwick Road Old Trafford, Manchester, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2021-12-01 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-05 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 663 Oldham Road, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,617 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2021-08-09
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2021-08-09
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of address 109 Meanley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,272 GBP2023-04-30
    Officer
    icon of calendar 2022-09-10 ~ 2023-05-25
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-09-10 ~ 2023-09-13
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1 Hamilton Gate, Greenock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    326 GBP2021-02-28
    Officer
    icon of calendar 2020-02-24 ~ 2021-04-06
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2021-04-06
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    icon of address 8 Lawnside Mews, Palatine Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,538 GBP2025-05-31
    Officer
    icon of calendar 2001-06-14 ~ 2005-09-03
    IIF 27 - Director → ME
  • 5
    icon of address 371 Barlow Moor Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-10-31
    Officer
    icon of calendar 1996-08-01 ~ 2024-11-01
    IIF 17 - Director → ME
  • 6
    TAGZ LTD - 2000-01-27
    icon of address 371 Barlow Moor Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,693 GBP2023-10-31
    Officer
    icon of calendar 1996-08-01 ~ 2024-11-01
    IIF 16 - Director → ME
  • 7
    icon of address 85 Creat Portland Street First Floor, Great Portland Street First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-22 ~ 2024-01-26
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    icon of address Cowgills Limited Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-06 ~ 2024-01-26
    IIF 5 - Director → ME
  • 9
    icon of address Unit 2b Norwich Mill, Norwich Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    290,885 GBP2025-06-30
    Officer
    icon of calendar 2025-03-01 ~ 2025-05-09
    IIF 2 - Director → ME
  • 10
    icon of address 5 Christie Way, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-11-18
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% 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.