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

Zulfiqar Ali

    Related profiles found in government register
  • Zulfiqar Ali
    Pakistani born in June 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39, The Glade, Ilford, IG5 0NQ, United Kingdom

      IIF 1
  • Zulfiqar Ali
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 118/12 L, Sabzi Mandi Post Office Kassowal Chak Number, Tehsil Chechawatni, District Sahiwal, Pakistan

      IIF 2
  • Zulfiqar Ali
    Pakistani born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3974, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 3
  • Zulfiqar Ali
    Pakistani born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 46, E-5, Street -3, Phase-7, Hayatabad, Kpk, 25100, Pakistan

      IIF 4
  • Zulfiqar Ali
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4084, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 5
  • Mr Zulfiqar Ali
    Pakistani born in February 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25, Emsworth Road, Southampton, SO15 3LY, England

      IIF 6
  • Mr Zulfiqar Ali
    Pakistani born in March 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25, Highwood Ave, Solihull, B92 8QY, United Kingdom

      IIF 7
  • Mr Zulfiqar Ali
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64a, Dordans Road, Luton, England, LU4 9BS, United Kingdom

      IIF 8
  • Mr Zulfiqar Ali
    Pakistani born in February 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, High Street South, Dunstable, LU6 3HA, England

      IIF 9
  • Mr Zulfiqar Ali
    Pakistani born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73, Highfield Rd, London, W3 0AH, United Kingdom

      IIF 10
  • Mr Zulfiqar Ali
    Pakistani born in November 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 91, Tariq Road, Karachi, Sindh, 74800, Pakistan

      IIF 11
  • Mr. Zulfiqar Ali
    Pakistani born in November 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7459, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 12
  • Ali, Zulfiqar
    Pakistani company secretary/director born in February 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25, Emsworth Road, Southampton, SO15 3LY, England

      IIF 13
  • Ali, Zulfiqar
    Pakistani constructor born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25a, Havelock Road, Uk, Croydon, Surrey, CR0 6QQ, England

      IIF 14
  • Ali, Zulfiqar
    Pakistani stationary business born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25a, Havelock Road, Croydon, Surrey, CR0 6QQ, England

      IIF 15
  • Ali, Zulfiqar
    Pakistani director born in March 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ali, Zulfiqar
    Pakistani company director born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64a, Dordans Road, Luton, England, LU4 9BS, United Kingdom

      IIF 17
  • Ali, Zulfiqar
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 118/12 L, Sabzi Mandi Post Office Kassowal Chak Number, Tehsil Chechawatni, District Sahiwal, Pakistan

      IIF 18
  • Ali, Zulfiqar
    Pakistani director born in February 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, High Street South, Dunstable, LU6 3HA, England

      IIF 19
  • Ali, Zulfiqar
    Pakistani director born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3974, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Ali, Zulfiqar
    Pakistani director born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 46, E-5, Street -3, Phase-7, Hayatabad, Kpk, 25100, Pakistan

      IIF 21
  • Ali, Zulfiqar
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4084, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Ali, Zulfiqar
    Pakistani director born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73, Highfield Rd, London, W3 0AH, United Kingdom

      IIF 23
  • Ali, Zulfiqar, Mr.
    Pakistani company director born in November 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7459, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 24
  • Mr Zulfiqar Ali
    British born in June 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 104, St. Werburghs Road, Manchester, M21 0UL, England

      IIF 25
  • Ali, Zulfiqar
    Pakistani company director born in November 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 91, Tariq Road, Karachi, Sindh, 74800, Pakistan

      IIF 26
  • Zulfiqar, Ali
    Pakistani company director born in July 2000

    Resident in Pakistan

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

      IIF 27
  • Mr Ali Zulfiqar
    Pakistani born in July 2000

    Resident in Pakistan

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

      IIF 28
  • Mr Zulfiqar Ali
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Selsdon Road, London, NW2 7NG

      IIF 29
  • Ali, Zulfiqar
    British director born in June 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 104, St. Werburghs Road, Manchester, M21 0UL, England

      IIF 30
  • Ali, Zulfiqar
    Pakistani company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Haynes Close, Slough, SL3 8NA

      IIF 31
  • Mr Zulfiqar Ali
    Belgian born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Dunstable Street, Manchester, M19 3BU, England

      IIF 32
  • Mr Zulfiqar Ali
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Boynton Street, Bradford, BD5 7BS, England

      IIF 33
  • Ali, Zulfiqar
    British underground train driver born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Selsdon Road, London, NW2 7NG, England

      IIF 34
  • Ali, Zulfiqar
    Pakistani entrepreneur born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 35
  • Ali, Zulfiqar
    Pakistani ecommerce born in January 1998

    Resident in United Kingdom

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

      IIF 36
  • Ali, Zulfiqar
    Belgian company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Dunstable Street, Manchester, M19 3BU, England

      IIF 37
  • Zulfiqar, Ali
    Pakistani director born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124 City Road, London, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Ali, Zulfiqar
    British employed born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Boynton Street, Bradford, BD5 7BS, England

      IIF 39
  • Mr Ali Zulfiqar
    Pakistani born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124 City Road, London, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Ali, Zulfiqar

    Registered addresses and corresponding companies
    • icon of address 5 Boynton Street, Bradford, BD5 7BS, England

      IIF 41
    • icon of address 118/12 L, Sabzi Mandi Post Office Kassowal Chak Number, Tehsil Chechawatni, District Sahiwal, Pakistan

      IIF 42
    • icon of address 17, Haynes Close, Slough, SL3 8NA, England

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 16 High Street South, Dunstable, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 124 City Road, London 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    581 GBP2025-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    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
  • 3
    icon of address 4385, 14462913 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2022-11-04 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 17 Haynes Close, Slough
    Active Corporate (2 parents)
    Equity (Company account)
    5,912 GBP2020-06-30
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 43 - Secretary → ME
  • 5
    icon of address 64a Dordans Road, Luton, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Brows Brows 25 Chapel High, Baytree Center, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 731 Stockport Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 11 Selsdon Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    28,304 GBP2019-07-31
    Officer
    icon of calendar 2012-08-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-01-11 ~ now
    IIF 29 - Has significant influence or controlOE
  • 9
    icon of address 152-160 Kemp House City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 36 - Director → ME
  • 11
    icon of address 4385, 14283117 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 15374712 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5 Boynton Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2018-02-06 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 14
    icon of address 17 Hayness Close, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-25 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address Office 7459 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Pegasus House, Battersea Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    icon of address 4385, 14054724: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 14260298 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 91 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 25 Emsworth Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 21
    icon of address 73 Highfield Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 7 Leamington Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,707 GBP2021-08-31
    Officer
    icon of calendar 2020-05-19 ~ 2020-10-22
    IIF 35 - Director → ME
  • 2
    icon of address 25a Havelock Road, Uk, Croydon, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-04 ~ 2014-06-08
    IIF 14 - Director → ME
  • 3
    icon of address 25a Havelock Road, Croydon, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-05 ~ 2014-06-08
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.