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, Faazil

    Related profiles found in government register
  • Ali, Faazil
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 926, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1
  • Ali, Faazil, Mr.
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX

      IIF 2
  • Ali, Fahad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4528, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 3
  • Ali, Fahad
    Pakistani ceo born in August 2002

    Resident in Pakistan

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

      IIF 4
  • Mr. Faazil Ali
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX

      IIF 5
  • Fahad Ali
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 926, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 6
  • Fahad Ali
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4528, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 7
  • Mr Fahad Ali
    Pakistani born in August 2002

    Resident in Pakistan

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

      IIF 8
    • icon of address Suite 3681, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 9
  • Ali, Fahad
    Pakistani bookkeeping born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Clares Pantry, High Street Bramley, Guildford, Surrey, GU5 0HE, England

      IIF 10
  • Ali, Fahad
    Pakistani businessman born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite L0078, 35 Victoria Road Darlington Co, Durham, DL1 5SF, England

      IIF 11
    • icon of address 1, Clares Pantry, High Street Bramley, Guildford, Surrey, GU5 0HE, England

      IIF 12 IIF 13 IIF 14
    • icon of address 145-157, St. John Street, London, EC1V 4PW, England

      IIF 15
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 16
  • Ali, Fahad
    Pakistani services born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Clares Pantry, High Street Bramley, Guildford, Surrey, GU5 0HE, England

      IIF 17
  • Ali, Fahad
    British business person born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 444, Victoria Avenue, Manchester, M9 0PL, England

      IIF 18
  • Ali, Fahad
    British company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Millfield Road, Chorley, PR7 1RE, England

      IIF 19
    • icon of address 444, Victoria Avenue, Manchester, M9 0PL, England

      IIF 20 IIF 21
    • icon of address 47, Overbridge Road, Salford, M7 1SL, United Kingdom

      IIF 22
  • Ali, Fahad
    British director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Victoria Street, Bury, BL8 1LE, England

      IIF 23
    • icon of address 444, Victoria Avenue, Manchester, M9 0PL, England

      IIF 24
    • icon of address 7a, Alderglen Road, Manchester, M8 0AL, England

      IIF 25
    • icon of address 12a, Lancaster Buildings, Newcastle Under Lyme, Staffordshire, ST5 1PG, United Kingdom

      IIF 26
  • Ali, Fahad
    born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3681, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 27
  • Ali, Fahad
    English care manager born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14326351 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Mr Fahad Ali
    Pakistani born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 29
  • Ali, Fahad
    Brazilian owner born in December 1989

    Resident in England

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

      IIF 30
  • Ali, Fahad
    Yemeni self em born in January 1998

    Resident in Saudi Arabia

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

      IIF 31
  • Ali, Fahad
    British care manager born in July 1999

    Resident in United Kingdom

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

      IIF 32
  • Ali, Fahad
    British manager born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Thorley Park Road, Bishop's Stortford, Herts, CM23 3NG, United Kingdom

      IIF 33
  • Mr Fahad Ali
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Victoria Street, Bury, BL8 1LE, England

      IIF 34
    • icon of address 10, Millfield Road, Chorley, PR7 1RE, England

      IIF 35
    • icon of address 444, Victoria Avenue, Manchester, M9 0PL, England

      IIF 36 IIF 37
    • icon of address 7a, Alderglen Road, Manchester, M8 0AL, England

      IIF 38 IIF 39
    • icon of address 12a, Lancaster Buildings, Newcastle Under Lyme, ST5 1PG, United Kingdom

      IIF 40
    • icon of address 82, High Street, Newcastle Under Lyme, ST5 1QQ, England

      IIF 41
    • icon of address 47, Overbridge Road, Salford, M7 1SL, United Kingdom

      IIF 42
  • Ali, Fahad
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 43
    • icon of address 33, Welland Close, Slough, SL3 8UP, England

      IIF 44
  • Ali, Fahad
    British sales born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Whiteley Street, Manchester, M11 4HH, United Kingdom

      IIF 45
  • Ali, Fahad
    Pakistani business born in December 1989

    Resident in United Arab Emirates

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

      IIF 46
  • Ali, Fahad
    Pakistani self employed born in December 1989

    Resident in United Arab Emirates

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

      IIF 47
  • Mr Fahad Ali
    English born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14326351 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
  • Ali, Fahad

    Registered addresses and corresponding companies
    • icon of address 1, Clares Pantry, High Street Bramley, Guildford, Surrey, GU5 0HE, England

      IIF 49
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 51
    • icon of address 72, Whiteley Street, Manchester, M11 4HH, United Kingdom

      IIF 52
  • Mr Fahad Ali
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Welland Close, Slough, SL3 8UP, England

      IIF 53
  • Mr Fahad Ali
    Pakistani born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 54
  • Mr Fahad Ali
    Brazilian born in December 1989

    Resident in England

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

      IIF 55
  • Fahad Ali
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Westfield Street, St. Helens, WA10 1QA, United Kingdom

      IIF 56
  • Mr Fahad Ali
    Yemeni born in January 1998

    Resident in Saudi Arabia

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

      IIF 57
  • Mr Fahad Ali
    British born in July 1999

    Resident in United Kingdom

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

      IIF 58
  • Mr Fahad Ali
    Pakistani born in December 1989

    Resident in United Arab Emirates

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

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 67 Thorley Park Road, Bishop's Stortford, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 12a Lancaster Buildings, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 444 Victoria Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3a 34-35 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address 72 Whiteley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2013-01-30 ~ dissolved
    IIF 52 - Secretary → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2023-08-22 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 444 Victoria Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address 10 Millfield Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,657 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ 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 35 - Right to appoint or remove directorsOE
  • 10
    icon of address 33 Welland Close, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,680 GBP2024-06-30
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 14326351 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 14
    icon of address Suite 3681, Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 444 Victoria Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 17
    CLUEYOU LTD - 2022-06-24
    icon of address 444 Victoria Avenue, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    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
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 4528 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 7 Westfield Street, St. Helens, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,584 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Unit 3a 34-35 Hatton Garden, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ 2022-11-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ 2022-03-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    JAMSAL ACCOUNTS LIMITED - 2016-05-16
    LASHARI MANAGEMENT LTD - 2015-08-12
    JF AND CO ACCOUNTS LIMITED - 2015-04-28
    icon of address 4385, 08851770: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-20 ~ 2015-08-01
    IIF 10 - Director → ME
    icon of calendar 2015-08-01 ~ 2015-08-01
    IIF 12 - Director → ME
  • 3
    icon of address 33 Welland Close, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,680 GBP2024-06-30
    Officer
    icon of calendar 2016-07-01 ~ 2017-10-31
    IIF 16 - Director → ME
    icon of calendar 2015-08-01 ~ 2015-08-01
    IIF 14 - Director → ME
    icon of calendar 2012-06-12 ~ 2015-08-01
    IIF 17 - Director → ME
    icon of calendar 2015-08-01 ~ 2015-08-01
    IIF 13 - Director → ME
    icon of calendar 2017-11-01 ~ 2019-01-01
    IIF 43 - Director → ME
    icon of calendar 2017-11-01 ~ 2018-09-01
    IIF 51 - Secretary → ME
    icon of calendar 2015-08-01 ~ 2015-08-01
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-01
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Has significant influence or control OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2017-11-01 ~ 2019-01-01
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite L0078 35 Victoria Road Darlington Co, Durham
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-05 ~ 2015-03-05
    IIF 11 - Director → ME
  • 5
    icon of address 47 Overbridge Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,349 GBP2025-03-31
    Officer
    icon of calendar 2024-03-12 ~ 2024-03-28
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ 2024-03-28
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-05 ~ 2015-03-05
    IIF 15 - Director → ME
  • 7
    icon of address 444 Victoria Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-03-01 ~ 2022-05-01
    IIF 20 - Director → ME
    icon of calendar 2018-04-04 ~ 2020-05-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-03-18
    IIF 39 - Has significant influence or control OE
    icon of calendar 2021-03-01 ~ 2022-05-01
    IIF 38 - Has significant influence or control OE
    icon of calendar 2018-04-04 ~ 2020-05-25
    IIF 41 - Ownership of shares – 75% or more 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.