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. Aftab Ali

    Related profiles found in government register
  • Mr. Aftab Ali
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Netherwood Close, Solihull, B91 1DU, England

      IIF 1
  • Mr Aftab Ali
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Fairgate House, Kings Road, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 2
    • icon of address 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 3
    • icon of address 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 4
    • icon of address Fairgate House, 205 Kings Road, Birmingham, B11 2AA, United Kingdom

      IIF 5
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 6
    • icon of address Suite 102e Ciba Building, 146 Hagley Road, Birmingham, B16 9NX, England

      IIF 7
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address 3, Netherwood Close, Solihull, B91 1DU, United Kingdom

      IIF 9
  • Ali, Aftab
    British business person born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Birmingham, B11 2AA, England

      IIF 10
  • Ali, Aftab
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280 Hobs Moat Road, Solihull, West Midlands, B92 8JX

      IIF 11
  • Ali, Aftab
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Fairgate House, Kings Road, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 12
    • icon of address 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 13
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 14
    • icon of address Suite 102e Ciba Building, 146 Hagley Road, Birmingham, B16 9NX, England

      IIF 15
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 280 Hobs Moat Road, Solihull, West Midlands, B92 8JX

      IIF 17
    • icon of address 280, Hobs Moat Road, Solihull, West Midlands, B92 8JX, United Kingdom

      IIF 18 IIF 19
    • icon of address 3, Netherwood Close, Solihull, B91 1DU, England

      IIF 20
    • icon of address 3, Netherwood Close, Solihull, West Midlands, B91 1DU, United Kingdom

      IIF 21
  • Mr Aftab Ali
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Birmingham, B11 2AA, England

      IIF 22
    • icon of address Aizlewoods Mill, Nursery Street, Sheffield, South Yorkshire, S3 8GG, England

      IIF 23
  • Mr Afab Ali
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Birmingham, B11 2AA, England

      IIF 24
  • Mr Aftab Ali
    Pakistani born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, Kings Road, Birmingham, B11 2AA, England

      IIF 25
    • icon of address 92, Carlisle Road, Worcester, WR5 1HZ, England

      IIF 26
  • Ali, Aftab
    British consultant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Petre House, Petre Street, Sheffield, South Yorkshire, S4 8LJ, England

      IIF 27
  • Ali, Aftab
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Birmingham, B11 2AA, England

      IIF 28
  • Ali, Aftab
    Pakistani director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, Kings Road, Birmingham, B11 2AA, England

      IIF 29
    • icon of address 92, Carlisle Road, Worcester, WR5 1HZ, England

      IIF 30
  • Ali, Aftab
    British director

    Registered addresses and corresponding companies
    • icon of address 280 Hobs Moat Road, Solihull, West Midlands, B92 8JX

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 205, Fairgate House Kings Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,166,751 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 205 Kings Road Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,785 GBP2017-03-31
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AIMTRADING LTD - 2020-08-24
    AIM MARKETING LTD - 2021-04-12
    icon of address Fairgate House, 205 Kings Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,911 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 4
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -48,606 GBP2019-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 5
    icon of address Fairgate House, 205 Kings Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 205 Kings Road Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -910 GBP2017-12-31
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    NEW GEN ENERGY LTD - 2025-06-03
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    PIONEER ENERGY LIMITED - 2023-07-25
    BIRMINGHAM WHOLESALERS UK LTD - 2021-01-14
    icon of address Fairgate House, 205 Kings Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,038 GBP2024-12-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    FIRST ECO LIMITED - 2020-08-19
    SAFE HOME PROPERTIES LTD - 2020-08-18
    icon of address 45 Dove House Lane, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 92 Carlisle Road, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    AK GENERAL FOODS LTD - 2023-10-12
    icon of address 1st Floor 21 Station Road, Watford
    In Administration Corporate (1 parent)
    Equity (Company account)
    406,596 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ 2023-10-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2023-10-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address 205 Kings Road Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,785 GBP2017-03-31
    Officer
    icon of calendar 2011-03-21 ~ 2011-06-27
    IIF 18 - Director → ME
  • 3
    icon of address Aizlewoods Mill, Nursery Street, Sheffield, South Yorkshire, England
    Dissolved Corporate
    Equity (Company account)
    77,452 GBP2018-11-30
    Officer
    icon of calendar 2017-10-21 ~ 2018-06-28
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-06-28
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 40 Harborne Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2006-01-17
    IIF 17 - Director → ME
    icon of calendar 2005-09-20 ~ 2006-01-17
    IIF 31 - Secretary → ME
  • 5
    IMI TRADING LIMITED - 2008-03-14
    MR MOBILE ONLINE LIMITED - 2008-01-21
    icon of address 396 Bromford Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-19 ~ 2009-04-24
    IIF 11 - Director → ME
  • 6
    PIONEER ENERGY LIMITED - 2023-07-25
    BIRMINGHAM WHOLESALERS UK LTD - 2021-01-14
    icon of address Fairgate House, 205 Kings Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,038 GBP2024-12-31
    Officer
    icon of calendar 2021-11-18 ~ 2023-07-24
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2023-05-24
    IIF 24 - Ownership of voting rights - 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 16 October 2025 and licensed under the Open Government Licence v3.0.