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 Sajad Ali Shan

    Related profiles found in government register
  • Mr Sajad Ali Shan
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 1
    • 176, Wakefield Road, Ossett, WF5 9AQ, England

      IIF 2
    • Shepherds Hill Farm, 176 Wakefield Road, Ossett, West Yorkshire, WF5 9AQ, England

      IIF 3
  • Mr Sajad Ali
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 4
    • 741, Little Horton Lane, Bradford, BD5 9EH, England

      IIF 5
    • 421, Wilbraham Road, Manchester, M21 0UT, England

      IIF 6 IIF 7
    • 421, Wilbraham Road, Manchester, M21 0UT, United Kingdom

      IIF 8
    • 38, Jenny Lane, Woodford, Stockport, SK7 1PE, England

      IIF 9
    • 38, Jenny Lane, Woodford, Stockport, United Kingdom, SK7 1PE, England

      IIF 10
  • Shan, Sajad Ali
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 11
    • 176, Wakefield Road, Ossett, WF5 9AQ, England

      IIF 12
    • 176a, Shephardshill Farm, Wakefield Road, Ossett, West Yorkshire, WF5 9AQ, England

      IIF 13
    • Shepherds Hill Farm, 176 Wakefield Road, Ossett, West Yorkshire, WF5 9AQ, England

      IIF 14
    • Shan Buildings, Alice Street, Keighley, West Yorkshire, BD21 3JD

      IIF 15 IIF 16
  • Shan, Sajad Ali
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 176, Wakefield Road, Ossett, West Yorkshire, WF5 9AQ, England

      IIF 17
  • Mr Sajad Ali Shan
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mayfield House, Mayfield Road, Keighley, BD20 6LD, United Kingdom

      IIF 18
  • Ali, Sajad
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 741, Little Horton Lane, Bradford, BD5 9EH, England

      IIF 19
    • 22 Prior Street, Keighley, West Yorkshire, BD21 4AX

      IIF 20
    • 38, Jenny Lane, Woodford, Stockport, SK7 1PE, England

      IIF 21
  • Ali, Sajad
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 421, Wilbraham Road, Manchester, M21 0UT, United Kingdom

      IIF 22
  • Ali, Sajad
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Shepherds Hill Farm, 176 Wakefield Road, Ossett, United Kingdom, WF5 9AQ, United Kingdom

      IIF 23
    • Shepherds Hill Farm, 176 Wakefield Road, Ossett, West Yorkshire, WF5 9AQ, England

      IIF 24
  • Ali, Sajad
    British doctor born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 421, Wilbraham Road, Manchester, M21 0UT, England

      IIF 25
  • Ali, Sajad
    British managing director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 421, Wilbraham Road, Manchester, M21 0UT, United Kingdom

      IIF 26
    • 38, Jenny Lane, Woodford, Stockport, United Kingdom, SK7 1PE, England

      IIF 27
  • Ali, Sajad
    British professional coach born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 421, Wilbraham Road, Manchester, M21 0UT, England

      IIF 28
  • Ali, Sajad
    British trader born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 421, Wilbraham Road, Manchester, M21 0UT, United Kingdom

      IIF 29
  • Mr Sajad Ali
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 421, Wilbraham Road, Manchester, M21 0UT, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 18
  • 1
    ECOM WIZARDS LIMITED
    11896193
    421 Wilbraham Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    FIRST MEMORY CLINIC LTD
    10248290
    38 Jenny Lane, Woodford, Stockport, England
    Active Corporate (1 parent)
    Officer
    2016-06-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    FORTUNE REAL ESTATE LTD
    12404492
    38 Jenny Lane, Woodford, Stockport, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    KRAFTY SUPPLIES LIMITED
    11159877
    421 Wilbraham Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF 26 - Director → ME
  • 5
    OSSETT ABATTOIR SERVICE LIMITED
    08884212
    14 Southbrook Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    OSSETT ABATTOIR SERVICE LTD
    07931454
    Shepherds Hill Farm, 176 Wakefield Road, Ossett, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 23 - Director → ME
  • 7
    OSSETT ABATTOIR SERVICES LIMITED
    05687072
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Officer
    2006-01-25 ~ 2011-05-23
    IIF 20 - Director → ME
    2012-01-16 ~ 2020-02-03
    IIF 19 - Director → ME
    Person with significant control
    2017-01-01 ~ 2020-02-03
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    POKER CARS LIMITED
    10768505
    421 Wilbraham Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 30 - Has significant influence or control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    SAJ ENTERPRISES LIMITED
    06881653
    421 Wilbraham Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2009-04-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    SHANS ABATTOIR SERVICES LIMITED
    16631217
    176 Wakefield Road, Ossett, England
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    SHANS GROUP LIMITED
    12789533
    176a Shephardshill Farm, Wakefield Road, Ossett, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-09-16 ~ now
    IIF 13 - Director → ME
  • 12
    SHANS ONLINE LIMITED
    14251089
    21 Hyde Park Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2022-09-16 ~ now
    IIF 11 - Director → ME
  • 13
    SHANS SUPERMARKETS LIMITED
    06018006
    Shan Buildings, Alice Street, Keighley, West Yorkshire
    Active Corporate (6 parents)
    Officer
    2022-01-25 ~ 2023-07-12
    IIF 15 - Director → ME
  • 14
    STARTUP TRAINING LTD
    13137838
    421 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    WARDBRIDGE BROKERS LIMITED
    15222644
    Mayfield House, Mayfield Road, Keighley, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-10-19 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    YORKSHIRE ABATTOIR SERVICES LIMITED
    09899034
    Shepherds Hill Farm, 176 Wakefield Road, Ossett, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2016-03-25 ~ 2016-11-25
    IIF 17 - Director → ME
  • 17
    YORKSHIRE HALAL MEAT SUPPLIER LIMITED
    04890289
    21 Hyde Park Road, Leeds, England
    Active Corporate (5 parents)
    Officer
    2022-01-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    YORKSHIRE TRANSPORT (DEPT) LIMITED
    09899031
    Shepherds Hill Farm, 176 Wakefield Road, Ossett, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2015-12-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 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.