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 Syed Umair Alam

    Related profiles found in government register
  • Mr Syed Umair Alam
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 64, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 1
    • icon of address 1 Mychell House, Pincott Road, London, SW19 2NN, England

      IIF 2
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 3
    • icon of address 220, Waterloo Road, Manchester, M8 0TL, England

      IIF 4
    • icon of address 2-4, Canklow Road, Rotherham, S60 2JB, England

      IIF 5
  • Mr Syed Umair Alam
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union Building 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 6
  • Alam, Syed Umair
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 64, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 7
    • icon of address Sporting Lodges Inn, Office 3, Sporting Lodges Inn, Warrington Road, Leigh, WN7 3XQ, England

      IIF 8
    • icon of address 331, Westminster Road, Liverpool, L4 3TE, England

      IIF 9
    • icon of address 83, Mill Lane, Chadwell Heath, Romford, RM6 6YH, England

      IIF 10
    • icon of address 2-4, Canklow Road, Rotherham, S60 2JB, England

      IIF 11
  • Alam, Syed Umair
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 12
    • icon of address 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 13
  • Mr Syed Umair Alam
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 231, Stanley Road, Liverpool, L5 7QD, United Kingdom

      IIF 14
    • icon of address Melrose Abbey, 331 Westminster Road, Liverpool, L4 3TE, United Kingdom

      IIF 15
    • icon of address 83, Mill Lane, Chadwell Heath, Romford, RM6 6YH, England

      IIF 16
    • icon of address 83 Mill Lane, Chadwell Heath, Romford, RM6 6YH, United Kingdom

      IIF 17
    • icon of address 83, Mill Lane, Romford, RM6 6YH, England

      IIF 18
  • Alam, Syed Umair
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 231, Stanley Road, Liverpool, L5 7QD, United Kingdom

      IIF 19
    • icon of address Melrose Abbey, 331 Westminster Road, Liverpool, L4 3TE, United Kingdom

      IIF 20
  • Alam, Syed Umair
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Canada Square, 29th Floor, Canary Wharf, London, E14 5DY, England

      IIF 21
  • Alam, Syed Umair
    Pakistani real estate born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Maynard Road, London, E17 9JF, United Kingdom

      IIF 22
  • Alam, Syed Umair

    Registered addresses and corresponding companies
    • icon of address 231, Stanley Road, Liverpool, L5 7QD, United Kingdom

      IIF 23
    • icon of address Melrose Abbey, 331 Westminster Road, Liverpool, L4 3TE, United Kingdom

      IIF 24
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address 921a, Green Lane, London, RM8 1DJ, United Kingdom

      IIF 26
    • icon of address 83, Mill Lane, Chadwell Heath, Romford, RM6 6YH, England

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 17 Wellesley Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    84,843 GBP2024-04-30
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 10 - Director → ME
    icon of calendar 2016-04-11 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ECCLES HOUSE LTD - 2022-09-28
    icon of address 2-4 Canklow Road, Rotherham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    90,790 GBP2023-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Melrose Abbey, 331 Westminster Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-12-09 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Little Foxes, Charlwood Road, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    343,652 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,880 GBP2021-07-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 331 Westminster Road, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,214 GBP2024-08-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Sporting Lodges Inn Office 3, Sporting Lodges Inn, Warrington Road, Leigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    127,231 GBP2023-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Mychell House, Pincott Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,146 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    DANIEL JOHNS MANAGEMENT LTD - 2015-04-16
    SIERRA MANAGEMENT LTD - 2014-02-03
    icon of address Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,371 GBP2018-05-31
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,844 GBP2017-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-03-29 ~ dissolved
    IIF 25 - Secretary → ME
  • 11
    icon of address 220 Waterloo Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,309 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address 231 Stanley Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    60,867 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 19 - Director → ME
    icon of calendar 2020-07-09 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office 64 58 Peregrine Road, Hainault, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,910 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 2
  • 1
    ASCENT REAL ESTATE LTD - 2018-02-19
    icon of address Unit B, Madison Place, Northampton Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,562 GBP2023-03-31
    Officer
    icon of calendar 2016-04-13 ~ 2016-06-15
    IIF 26 - Secretary → ME
  • 2
    icon of address 7th Floor 21, Lombard Street, London
    Liquidation Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    684,890 GBP2019-03-30
    Officer
    icon of calendar 2013-06-06 ~ 2013-10-03
    IIF 22 - Director → ME

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.