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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Faisal Ali

    Related profiles found in government register
  • Mr Faisal Ali
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weller House, Suite E, 60 Longbridge Road, Barking, IG11 8RT, England

      IIF 1
    • Weller House Suite E, Longbridge Road, Barking, IG11 8RT, England

      IIF 2 IIF 3
  • Faisal Ali
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Town Quay Wharf, Abbey Road, Barking, IG11 7BZ, United Kingdom

      IIF 4
    • Weller House Suite E, 60 Longbridge Road, Barking, IG11 8RT

      IIF 5
  • Mr Faisal Ali
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stewart House Business Centre, 58-60, Longbridge Road, Barking, IG11 8RT, United Kingdom

      IIF 6
  • Ali, Faisal
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Town Quay Wharf, Abbey Road, Barking, Essex, IG11 7BZ, United Kingdom

      IIF 7
    • Weller House, Suite E, 60 Longbridge Road, Barking, IG11 8RT, England

      IIF 8
    • Weller House Suite E, Longbridge Road, Barking, IG11 8RT, England

      IIF 9 IIF 10
  • Mr Faisal Ali
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Town Quay Wharf, Abbey Road, Barking, IG11 7BZ, England

      IIF 11
    • Weller House, Suite E, 60 Longbridge Road, Barking, IG11 8RT, England

      IIF 12
    • Weller House Suite E, Longbridge Road, Barking, IG11 8RT, England

      IIF 13
    • Wellington House, 90-92 Butt Road, Colchester, Essex, CO3 3DA, England

      IIF 14
    • 178, Cranbrook Road, Ilford, IG1 4LX, England

      IIF 15
    • 351, Hoe Street, London, E17 9AP, England

      IIF 16
  • Faisal Ali
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 178, Cranbrook Road, Ilford, IG1 4LX, United Kingdom

      IIF 17
  • Ali, Faisal
    Pakistani director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 720-a, Romford Road, London, E12 6BT, United Kingdom

      IIF 18
  • Mr Faisal Ali
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11a, Stewart House, Longbridge Road, Barking, IG11 8RT, England

      IIF 19 IIF 20
  • Ali, Faisal
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Fortis House, 160 London Road, Barking, Essex, IG11 8BB

      IIF 21
    • Unit 4, Town Quay Wharf, Abbey Road, Barking, IG11 7BZ, England

      IIF 22
    • Weller House, Suite E, 60 Longbridge Road, Barking, IG11 8RT, England

      IIF 23
    • 178, Cranbrook Road, Ilford, IG1 4LX, United Kingdom

      IIF 24
    • 351, Hoe Street, London, E17 9AP, England

      IIF 25
  • Ali, Faisal
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Stewart House Business Centre, 58-60, Longbridge Road, Barking, IG11 8RT, United Kingdom

      IIF 26
    • 15, Temple Close, Wadley Road, London, E11 1JN, England

      IIF 27
  • Ali, Faisal
    British manager born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 178, Cranbrook Road, Ilford, IG1 4LX, England

      IIF 28
  • Ali, Faisal
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 31, Cranborne Road, Barking, IG11 7XD, England

      IIF 29
    • 1, Barnes Road, Ilford, Essex, IG1 2XE, England

      IIF 30 IIF 31
  • Ali, Faisal

    Registered addresses and corresponding companies
    • Unit 4 Town Quay Wharf, Abbey Road, Barking, Essex, IG11 7BZ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 16
  • 1
    AFSA LTD - now
    SUPERIOR MOTORS LTD
    - 2015-03-13 08214878 08613113
    Flat 2, 26 Marsh Road, Luton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2012-09-14 ~ 2014-01-01
    IIF 30 - Director → ME
  • 2
    AK9 SECURITY AND FM SOLUTIONS LTD
    - now 10873512
    AK9 SECURITY SOLUTIONS LTD
    - 2018-09-19 10873512
    Unit 4 Town Quay Wharf, Abbey Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,140,722 GBP2024-06-30
    Officer
    2017-07-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-07-19 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    AK9 SUPPORT SERVICES LTD
    16034373
    Unit 4 Town Quay Wharf, Abbey Road, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 7 - Director → ME
    2024-10-22 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    BOLT COURIER SERVICES LIMITED
    11118334
    31 Cranborne Road, Barking, England
    Dissolved Corporate (4 parents)
    Officer
    2018-05-10 ~ 2019-01-01
    IIF 29 - Director → ME
    Person with significant control
    2018-09-01 ~ 2018-09-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    2018-05-10 ~ 2018-12-09
    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
    IIF 20 - Right to appoint or remove directors OE
  • 5
    CLOUDNEST PROPERTIES LTD
    16098325
    178 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    ESSEX SECURITY SOLUTIONS LTD
    - now 08810853
    ESSEX SECURITY SOLUTIONS LTD
    - 2026-01-15 08810853
    Fortis House, 160 London Road, Barking, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,782 GBP2024-12-31
    Officer
    2020-03-01 ~ 2025-12-01
    IIF 21 - Director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 14 - Has significant influence or control OE
  • 7
    FAST DISPATCH LTD
    12859117
    Weller House Suite E, 60 Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,331 GBP2024-09-30
    Officer
    2020-09-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    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
  • 8
    HOME SOLUTIONS CONSULTANCY LTD
    11374676
    178 Cranbrook Road, Ilford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2023-12-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    IDLE WELLS LTD
    14074837
    Weller House Suite E, 60 Longbridge Road, Barking
    Dissolved Corporate (2 parents)
    Officer
    2022-06-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-10-24 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 10
    PDK ESSEX LTD
    13777854
    Weller House Suite E, 60 Longbridge Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    481,273 GBP2023-12-30
    Officer
    2021-12-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PDK YORK INVESTMENT LTD
    14215341
    Weller House Suite E, Longbridge Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,782 GBP2023-07-31
    Officer
    2022-07-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    SHARP SECURITY SOLUTIONS LTD - now
    MAQ BUSINESS SOLUTIONS LTD
    - 2016-02-20 08721084
    344-348 High Road, Ilford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,730 GBP2017-10-31
    Officer
    2013-10-07 ~ 2016-01-19
    IIF 31 - Director → ME
  • 13
    SHPIA LTD
    15007992
    351 Hoe Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,599 GBP2024-07-31
    Officer
    2023-07-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 14
    SMART SECURE LTD - now
    ABESUA SERVICES LTD
    - 2023-12-11 08858527
    176 Cranbrook Road, Ilford
    Active Corporate (4 parents)
    Equity (Company account)
    -12,121 GBP2024-01-31
    Officer
    2014-03-24 ~ 2023-11-01
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SUPERIOR MOTORS LTD
    - now 08613113 08214878
    MOTOR AVENUE LTD
    - 2015-03-13 08613113 11878897
    720-a Romford Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-02-15 ~ dissolved
    IIF 18 - Director → ME
  • 16
    SWANSGATE LTD
    13892646
    Weller House Suite E, Longbridge Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,595 GBP2024-02-29
    Officer
    2022-02-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more 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.