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 Arslan Ali Khan Niazi

    Related profiles found in government register
  • Mr Arslan Ali Khan Niazi
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Bath Road, Slough, Berkshire, SL1 4DX, England

      IIF 1
  • Mr Arslan Ali Khan Niazi
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, Constance Street, London, E16 2DQ, England

      IIF 2 IIF 3
  • Mr Imran Ali Khan Niazi
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, Constance Street, London, E16 2DQ, England

      IIF 4
    • icon of address 67, North Hill Drive, Romford, RM3 7XR, United Kingdom

      IIF 5
    • icon of address 268, Bath Road, Slough, Berkshire, SL1 4DX, England

      IIF 6
    • icon of address Office G19, Lombard Business Park, 8 Lombard Road, Wimbledon, SW19 3TZ

      IIF 7
  • Mr Arslan Ali Khan Niazi
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Imran Niazi
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office G19, Lombard Business Park, 8 Lombard Road, London, SW19 3TZ, England

      IIF 15
  • Niazi, Arslan Ali Khan
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, Constance Street, London, E16 2DQ, England

      IIF 16
  • Niazi, Arslan Ali Khan
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, Constance Street, London, E16 2DQ, England

      IIF 17
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 18
  • Mr Imran Ali Khan Niazi
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 North Hill Drive, Romford, RM3 7XR, England

      IIF 19
    • icon of address 67, North Hill Drive, Harold Hill, Romford, RM3 7XR, United Kingdom

      IIF 20 IIF 21
  • Niazi, Imran Ali Khan
    British businessman born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office G19, Lombard Business Park, 8 Lombard Road, Wimbledon, SW19 3TZ, England

      IIF 22
  • Niazi, Imran Ali Khan
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, Constance Street, London, E16 2DQ, England

      IIF 23
    • icon of address 268, Bath Road, Slough, Berkshire, SL1 4DX, England

      IIF 24
  • Mr Arslan Niazi
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Gildenburgh Avenue, Peterborough, Cambridgeshire, PE1 4RF, England

      IIF 25
  • Niazi, Arslan Ali Khan
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 268, Bath Road, Regus Office, Slough, SL1 4DX, England

      IIF 26
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 27
  • Niazi, Arslan Ali Khan
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Gildenburgh Avenue, Peterborough, Cambridgeshire, PE1 4RF, England

      IIF 28
    • icon of address 67, North Hill Drive, Romford, RM3 7XR, United Kingdom

      IIF 29
    • icon of address 268, Bath Road, Slough, Berkshire, SL1 4DX, England

      IIF 30
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 31
  • Niazi, Arslan Ali Khan
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, North Hill Drive, Romford, RM3 7XR, United Kingdom

      IIF 32
    • icon of address 67 North Hill Drive, North Hill Drive, Romford Essex, RM3 7XR, United Kingdom

      IIF 33
  • Niazi, Imran Ali Khan
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, North Hill Drive, Harold Hill, Romford, RM3 7XR, United Kingdom

      IIF 34
    • icon of address 67, North Hill Drive, Romford, RM3 7XR, United Kingdom

      IIF 35
  • Niazi, Imran Ali Khan
    British businessman born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Merton High Street, London, SW19 1AY, England

      IIF 36
  • Niazi, Imran Ali Khan
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 North Hill Drive, Romford, RM3 7XR, England

      IIF 37
    • icon of address 67, North Hill Drive, Harold Hill, Romford, RM3 7XR, United Kingdom

      IIF 38
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 39
  • Niazi, Imran Ali Khan
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, North Hill Drive, Romford, RM3 7XR, United Kingdom

      IIF 40
  • Niazi, Imran
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lombard Business Park, 8 Lombard Road, Wimbledon, SW19 3TZ, England

      IIF 41
  • Niazi, Arslan
    British security officer born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, North Hill Drive, Romford, RM3 7XR, United Kingdom

      IIF 42
  • Niazi, Imran Ali Khan

    Registered addresses and corresponding companies
    • icon of address 67, North Hill Drive, Harold Hill, Romford, RM3 7XR, United Kingdom

      IIF 43
  • Niazi, Arslan

    Registered addresses and corresponding companies
    • icon of address 67, North Hill Drive, Romford, RM3 7XR, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 268 Bath Road, Regus Office, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,644 GBP2024-09-30
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address 268 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,166 GBP2018-06-30
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office G19 Lombard Business Park, 8 Lombard Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    411,431 GBP2024-06-30
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 268 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    GPRR LTD
    - now
    WAYZ CARS LTD - 2020-02-18
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,138 GBP2020-07-31
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 39 - Director → ME
  • 7
    KAHN ASSETS LTD - 2023-09-12
    icon of address 67 North Hill Drive, Harold Hill, Romford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address 67 North Hill Drive, Harold Hill, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2022-07-21 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    AYAN ENTERPRISES LIMITED - 2016-10-11
    icon of address 67 North Hill Drive, Romford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address Office G19 Lombard Business Park, 8 Lombard Road, Wimbledon
    Active Corporate (1 parent)
    Equity (Company account)
    209,039 GBP2024-12-31
    Officer
    icon of calendar 2011-09-21 ~ 2022-05-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-28
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 268 Bath Road, Regus Office, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,644 GBP2024-09-30
    Officer
    icon of calendar 2020-09-13 ~ 2021-05-27
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ 2021-06-03
    IIF 19 - Has significant influence or control OE
  • 3
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,166 GBP2018-06-30
    Officer
    icon of calendar 2016-06-07 ~ 2018-05-23
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ 2018-05-23
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 15 Gildenburgh Avenue, Cambridgeshire, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ 2018-05-23
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2018-05-23
    IIF 11 - Has significant influence or control OE
  • 5
    icon of address 268 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ 2019-04-17
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-03-13
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-03-11 ~ 2019-03-12
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    GPRR LTD
    - now
    WAYZ CARS LTD - 2020-02-18
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,138 GBP2020-07-31
    Officer
    icon of calendar 2019-04-19 ~ 2019-06-14
    IIF 40 - Director → ME
    icon of calendar 2019-06-14 ~ 2019-08-30
    IIF 32 - Director → ME
    icon of calendar 2018-07-05 ~ 2019-04-19
    IIF 29 - Director → ME
  • 7
    icon of address 15 Gildenburgh Avenue, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ 2018-06-08
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2018-06-08
    IIF 25 - Has significant influence or control OE
  • 8
    K9 GUARDS SECURITY LIMITED - 2019-10-29
    SECURICORE LIMITED - 2011-11-28
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90,588 GBP2017-09-30
    Officer
    icon of calendar 2011-09-02 ~ 2018-05-23
    IIF 42 - Director → ME
    icon of calendar 2019-05-28 ~ 2019-06-03
    IIF 17 - Director → ME
    icon of calendar 2019-10-18 ~ 2020-09-25
    IIF 16 - Director → ME
    icon of calendar 2019-06-03 ~ 2019-10-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ 2018-05-23
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-18 ~ 2020-09-25
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    icon of calendar 2019-06-03 ~ 2019-10-18
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-28 ~ 2019-06-03
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    icon of address 178 Merton High Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    87,823 GBP2024-09-30
    Officer
    icon of calendar 2015-07-01 ~ 2016-03-22
    IIF 36 - Director → ME
  • 10
    AYAN ENTERPRISES LIMITED - 2016-10-11
    icon of address 67 North Hill Drive, Romford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-11-10 ~ 2015-11-23
    IIF 44 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.