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

Ali, Faisal

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

    Resident in England

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

      IIF 1
    • icon of address Unit 4, Town Quay Wharf, Abbey Road, Barking, IG11 7BZ, England

      IIF 2
    • icon of address Weller House, Suite E, 60 Longbridge Road, Barking, IG11 8RT, England

      IIF 3
  • Ali, Faisal
    British director born in January 1989

    Resident in England

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

      IIF 4
    • icon of address 178, Cranbrook Road, Ilford, IG1 4LX, United Kingdom

      IIF 5
    • icon of address 15, Temple Close, Wadley Road, London, E11 1JN, England

      IIF 6
    • icon of address 351, Hoe Street, London, E17 9AP, England

      IIF 7
  • Ali, Faisal
    British manager born in January 1989

    Resident in England

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

      IIF 8
  • Ali, Faisal
    Pakistani director born in January 1989

    Resident in England

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

      IIF 9
    • icon of address 1, Barnes Road, Ilford, Essex, IG1 2XE, England

      IIF 10 IIF 11
  • Mr Faisal Ali
    British born in January 1989

    Resident in England

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

      IIF 12
    • icon of address Unit 4, Town Quay Wharf, Abbey Road, Barking, IG11 7BZ, England

      IIF 13
    • icon of address Weller House, Suite E, 60 Longbridge Road, Barking, IG11 8RT, England

      IIF 14
    • icon of address Weller House Suite E, Longbridge Road, Barking, IG11 8RT, England

      IIF 15
    • icon of address 178, Cranbrook Road, Ilford, IG1 4LX, England

      IIF 16
    • icon of address 351, Hoe Street, London, E17 9AP, England

      IIF 17
  • Faisal Ali
    British born in January 1989

    Resident in England

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

      IIF 18
  • Ali, Faisal
    British director born in January 1989

    Resident in United Kingdom

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

      IIF 19
    • icon of address Weller House, Suite E, 60 Longbridge Road, Barking, IG11 8RT, England

      IIF 20
    • icon of address Weller House Suite E, Longbridge Road, Barking, IG11 8RT, England

      IIF 21 IIF 22
  • Mr Faisal Ali
    Pakistani born in January 1989

    Resident in England

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

      IIF 23 IIF 24
  • Ali, Faisal
    Pakistani director born in January 1989

    Resident in United Kingdom

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

      IIF 25
  • Ali, Faisal

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

      IIF 26
  • Mr Faisal Ali
    British born in January 1989

    Resident in United Kingdom

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

      IIF 27
    • icon of address Weller House Suite E, Longbridge Road, Barking, IG11 8RT, England

      IIF 28 IIF 29
  • Faisal Ali
    British born in January 1989

    Resident in United Kingdom

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

      IIF 30
    • icon of address Weller House Suite E, 60 Longbridge Road, Barking, IG11 8RT

      IIF 31
  • Mr Faisal Ali
    Pakistani born in January 1989

    Resident in United Kingdom

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

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    AK9 SECURITY SOLUTIONS LTD - 2018-09-19
    icon of address Unit 4 Town Quay Wharf, Abbey Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,140,722 GBP2024-06-30
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Town Quay Wharf, Abbey Road, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 19 - Director → ME
    icon of calendar 2024-10-22 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 178 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Fortis House, 160 London Road, Barking, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,782 GBP2024-12-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 12 - Has significant influence or controlOE
  • 5
    icon of address 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
    icon of calendar 2020-09-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address 178 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Weller House Suite E, 60 Longbridge Road, Barking
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Weller House Suite E, 60 Longbridge Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    481,273 GBP2023-12-30
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Weller House Suite E, Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,782 GBP2023-07-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    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 351 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,599 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    MOTOR AVENUE LTD - 2015-03-13
    icon of address 720-a Romford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-15 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address Weller House Suite E, Longbridge Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,595 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    AFSA LTD
    - now
    SUPERIOR MOTORS LTD - 2015-03-13
    icon of address Flat 2, 26 Marsh Road, Luton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2012-09-14 ~ 2014-01-01
    IIF 10 - Director → ME
  • 2
    icon of address 31 Cranborne Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-10 ~ 2019-01-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2018-12-09
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-09-01 ~ 2018-09-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    MAQ BUSINESS SOLUTIONS LTD - 2016-02-20
    icon of address 344-348 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,730 GBP2017-10-31
    Officer
    icon of calendar 2013-10-07 ~ 2016-01-19
    IIF 11 - Director → ME
  • 4
    ABESUA SERVICES LTD - 2023-12-11
    icon of address 176 Cranbrook Road, Ilford
    Active Corporate (2 parents)
    Equity (Company account)
    -12,121 GBP2024-01-31
    Officer
    icon of calendar 2014-03-24 ~ 2023-11-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% 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.