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

Tahir Ali

    Related profiles found in government register
  • Tahir Ali
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cliff Parade, Wakefield, WF1 2TA, United Kingdom

      IIF 1
  • Mr Tahir Ali
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 2
    • icon of address Kay Johnson Gee, 1 City Road, Manchester, M15 4PN

      IIF 3
    • icon of address Unit 4, Upper Floor, Unit 4, 11 Market Street, Shipley, BD18 3QD, England

      IIF 4
    • icon of address 10, Cliff Parade, Wakefield, WF1 2TA, England

      IIF 5 IIF 6
    • icon of address 10, Cliff Parade, Wakefield, West Yorkshire, WF1 2TA

      IIF 7
  • Tahir Ali
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Kings Approach, Bramley, Leeds, West Yorkshire, LS13 2DX, United Kingdom

      IIF 8
  • Ali, Tahir
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Upper Floor, Unit 4, 11 Market Street, Shipley, BD18 3QD, England

      IIF 9
    • icon of address 10, Cliff Parade, Wakefield, WF1 2TA, England

      IIF 10 IIF 11
    • icon of address 10, Cliff Parade, Wakefield, West Yorkshire, WF1 2TA

      IIF 12
  • Ali, Tahir
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waverley Road, Bradford, West Yorkshire, BD7 3HT

      IIF 13
  • Ali, Tahir
    British manager born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 14
  • Ali, Tahir
    British office manager born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 21 Northgate, Bradford, West Yorkshire, BD1 3JR, United Kingdom

      IIF 15
    • icon of address 11, Market Street, 2nd Floor, Shipley, BD18 3QD, United Kingdom

      IIF 16
  • Ali, Tahir
    British proffessional born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Northgate, Bradford, West Yorkshire, BD1 3JR, United Kingdom

      IIF 17
  • Tahir Ali
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cliff Parade, Wakefield, WF1 2TA, England

      IIF 18
  • Mr Tahir Ali
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Market Street, 2nd Floor, Shipley, BD18 3QD

      IIF 19
    • icon of address 11, Market Street, 2nd Floor Unit 4, Shipley, BD18 3QD

      IIF 20
    • icon of address 11, Market Street, 2nd Floor, Unit 4, Shipley, BD18 3QD, United Kingdom

      IIF 21
    • icon of address 11, Market Street, 2nd Floor, Unit 5, Shipley, BD18 3QD, United Kingdom

      IIF 22
    • icon of address 11, Market Street, Unit 3, Shipley, BD18 3QD, United Kingdom

      IIF 23
    • icon of address 10, Cliff Parade, Wakefield, WF1 2TA, England

      IIF 24 IIF 25 IIF 26
  • Ali, Tahir
    born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jinnah House, A64 Malton Road, Flaxton, York, North Yorkshire, YO60 7SQ, Uk

      IIF 30
  • Mr Tahir Ali
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Yorkshire Street, Rochdale, OL16 1JU, England

      IIF 31
  • Mr Tahir Ali
    British born in January 1968

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 16, Frost Close, Weldon, Ebbsfleet Valley, DA10 1AS, United Kingdom

      IIF 32
  • Ali, Tahir
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Market Street, 2nd Floor, Shipley, BD18 3QD

      IIF 33
    • icon of address 11, Market Street, 2nd Floor Unit 4, Shipley, BD18 3QD

      IIF 34
    • icon of address 11, Market Street, 2nd Floor, Unit 4, Shipley, BD18 3QD, United Kingdom

      IIF 35
    • icon of address 11, Market Street, 2nd Floor, Unit 5, Shipley, BD18 3QD, United Kingdom

      IIF 36
    • icon of address 11, Market Street, Unit 3, Shipley, BD18 3QD, United Kingdom

      IIF 37
    • icon of address 10, Cliff Parade, Wakefield, WF1 2TA, England

      IIF 38 IIF 39 IIF 40
  • Ali, Tahir
    British director born in March 1976

    Resident in Durham

    Registered addresses and corresponding companies
    • icon of address 5, South Terrace, Middlesbrough, Durham, TS6 6HW, United Kingdom

      IIF 45
  • Ali, Tahir
    British director born in January 1968

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 16, Frost Close, Weldon, Ebbsfleet Valley, DA10 1AS, United Kingdom

      IIF 46
  • Ali, Tahir
    British

    Registered addresses and corresponding companies
    • icon of address 2, Waverley Road, Bradford, BD7 3HT

      IIF 47
    • icon of address Waverley Road, Bradford, West Yorkshire, BD7 3HT

      IIF 48
    • icon of address 5, South Terrace, Middlesbrough, Durham, TS6 6HW, United Kingdom

      IIF 49
  • Ali, Tahir

    Registered addresses and corresponding companies
    • icon of address 11, Market Street, 2nd Floor Unit 4, Shipley, BD18 3QD

      IIF 50
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 16 Frost Close, Weldon, Ebbsfleet Valley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    icon of address 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,438 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Market Street, 2nd Floor Unit 4, Shipley
    Active Corporate (1 parent)
    Equity (Company account)
    421 GBP2024-11-29
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 34 - Director → ME
    icon of calendar 2015-02-11 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 10 Cliff Parade, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    113,632 GBP2024-11-29
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address 10 Cliff Parade, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 11 Market Street, 2nd Floor, Unit 5, Shipley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -75,120 GBP2024-05-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address 10 Cliff Parade, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,992 GBP2024-11-29
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-09-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 10 Cliff Parade, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,264 GBP2024-11-29
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 10 Cliff Parade, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,196 GBP2024-11-29
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 11 Market Street, Unit 3, Shipley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,176 GBP2024-11-30
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,224 GBP2018-05-27
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-05-01 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 10 Cliff Parade, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    SUPALINE.COM LIMITED - 2007-07-17
    CUSTOMISED NUTRITION LIMITED - 2006-10-17
    icon of address 80 Yorkshire Street, Rochdale, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -786 GBP2016-12-01
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 11 Market Street 2nd Floor, Shipley
    Active Corporate (1 parent)
    Equity (Company account)
    -999 GBP2024-11-29
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 16
    icon of address 11 Market Street, 2nd Floor, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37 GBP2017-12-31
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address 5 South Terrace, Middlesbrough, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2010-06-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 18
    icon of address 10 Cliff Parade, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,196 GBP2024-11-29
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    MONETIZED MEDIA LTD - 2016-11-25
    icon of address Kay Johnson Gee, 1 City Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,047 GBP2018-03-01
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 4 Upper Floor, Unit 4, 11 Market Street, Shipley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 21
    icon of address Northgate Chambers, 21 Northgate, Bradford, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 15 - Director → ME
  • 22
    icon of address 10 Cliff Parade, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -8,257 GBP2024-05-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 10 Cliff Parade, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,851 GBP2024-11-29
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 10 Cliff Parade, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,312 GBP2024-11-29
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 11 Market Street, 2nd Floor, Unit 4, Shipley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,872 GBP2024-11-29
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 26
    icon of address 10 Cliff Parade, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,389 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 2

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