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

Merali, Fiaz

    Related profiles found in government register
  • Merali, Fiaz
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Energie Fitness Chelmsley Wood, 5/9 West The Mall, Chelmsley Wood, Birmingham, B37 5TT, United Kingdom

      IIF 1
    • 74-78 Town Centre, Hatfield, Hertfordshire, AL10 0JW, England

      IIF 2
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • 53, Hanover Gardens, London, SE11 5TN, United Kingdom

      IIF 4
    • 98, Queensgate Centre, Peterborough, PE1 1NS, England

      IIF 5
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 6
    • 208, Rodbourne Road, Swindon, Wiltshire, SN2 2AA

      IIF 7
    • 72, Wembley Park Drive, Wembley, HA9 8HB, England

      IIF 8
  • Merali, Fiaz
    British financial adviser born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Newington Butts, London, SE11 4QU, England

      IIF 9
  • Merali, Fiaz
    British personal trainer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Energie Fitness Chelmsley Wood, 5/9 West The Mall, Chelmsley Wood, Birmingham, B37 5TT, England

      IIF 10
  • Merali, Fiaz
    British sales professional born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208, Rodbourne Rd, Swindon, SN2 2AA, United Kingdom

      IIF 11
  • Merali, Fiaz
    British born in December 1972

    Resident in England

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

      IIF 12 IIF 13
    • 72, Wembley Park Drive, Wembley, HA9 8HB, England

      IIF 14
  • Mr Fiaz Merali
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Energie Fitness Chelmsley Wood, 5/9 West The Mall, Chelmsley Wood, Birmingham, B37 5TT, England

      IIF 15
    • 74-78 Town Centre, Hatfield, Hertfordshire, AL10 0JW, England

      IIF 16
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • 138, Newington Butts, London, SE11 4QU, England

      IIF 18
    • 53, Hanover Gardens, London, SE11 5TN, United Kingdom

      IIF 19
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 20
    • 208, Rodbourne Road, Swindon, Wiltshire, SN2 2AA

      IIF 21
  • Merali, Faaris Fiaz
    British born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Energie Fitness Chelmsley Wood, 5/9 West The Mall, Chelmsley Wood, Birmingham, B37 5TT, England

      IIF 22
    • 15174783 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • Regen Gym, Unit 2, The Exchange, 4-6 Scarbrook Road, Croydon, CR0 1UH, England

      IIF 24
    • 74-78 Town Centre, Hatfield, Hertfordshire, AL10 0JW, England

      IIF 25
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • 98, Queensgate Centre, Peterborough, PE1 1NS, England

      IIF 27
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 28
  • Merali, Faaris Fiaz
    British fitness trainer born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Newington Butts, London, SE11 4QU, England

      IIF 29
  • Merali, Faaris Fiaz
    British personal trainer born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130-138 Newington Butts, London, SE11 4QU, England

      IIF 30
  • Mr Faaris Fiaz Merali
    British born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Energie Fitness Chelmsley Wood, 5/9 West The Mall, Chelmsley Wood, Birmingham, B37 5TT, United Kingdom

      IIF 31
    • 15174783 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • Regen Gym, Unit 2, The Exchange, Scarbrook Road, Croydon, CR0 1UH, England

      IIF 33
    • 74-78 Town Centre, Hatfield, Hertfordshire, AL10 0JW, England

      IIF 34
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • 138, Newington Butts, London, SE11 4QU, England

      IIF 36
    • 98, Queensgate Centre, Peterborough, PE1 1NS, England

      IIF 37
  • Mr Fiaz Merali
    British born in December 1972

    Resident in England

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

      IIF 38 IIF 39
  • Merali, Faaris Fiaz
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 138, Newington Butts, London, SE11 4QU, England

      IIF 40
  • Mr Faaris Fiaz Merali
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 138, Newington Butts, London, SE11 4QU, England

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    130-138 Newington Butts, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 26 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    72 Wembley Park Drive, Wembley, Middlesex
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-09-29 ~ now
    IIF 4 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    130-138 Newington Butts, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-20 ~ dissolved
    IIF 30 - Director → ME
  • 4
    72 Wembley Park Drive, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -183,909 GBP2024-07-31
    Officer
    2022-11-01 ~ now
    IIF 8 - Director → ME
    2022-07-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    98 Queensgate Centre, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 9 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    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
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-01 ~ dissolved
    IIF 11 - Director → ME
  • 8
    LMS FITNESS LIMITED - 2014-08-07
    74-78 Town Centre, Hatfield, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,690 GBP2021-03-31
    Officer
    2021-07-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Energie Fitness Chelmsley Wood 5/9 West The Mall, Chelmsley Wood, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -225,606 GBP2022-09-30
    Officer
    2021-07-06 ~ now
    IIF 22 - Director → ME
    2023-03-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    208 Rodbourne Road, Swindon, Wiltshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,427 GBP2019-03-31
    Officer
    2008-10-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    Frp Advisory Trading Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -518,112 GBP2024-01-31
    Officer
    2019-11-28 ~ now
    IIF 6 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 20 - Has significant influence or controlOE
  • 12
    72 Wembley Park Drive, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2025-12-17 ~ now
    IIF 14 - Director → ME
  • 13
    98 Queensgate Centre, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -643,956 GBP2022-11-30
    Officer
    2021-04-22 ~ now
    IIF 5 - Director → ME
    2020-12-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    72 Wembley Park Drive, Wembley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -185,767 GBP2024-05-31
    Officer
    2023-06-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 33 - Has significant influence or control as a member of a firmOE
    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
  • 15
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    LMS FITNESS LIMITED - 2014-08-07
    74-78 Town Centre, Hatfield, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,690 GBP2021-03-31
    Officer
    2021-07-16 ~ 2022-06-10
    IIF 25 - Director → ME
  • 2
    Energie Fitness Chelmsley Wood 5/9 West The Mall, Chelmsley Wood, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -225,606 GBP2022-09-30
    Officer
    2021-07-06 ~ 2022-08-02
    IIF 10 - Director → ME
    Person with significant control
    2021-07-06 ~ 2022-08-31
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.