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, Zulfiqar

    Related profiles found in government register
  • Ali, Zulfiqar
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 27b, Walpole Road, Eastham, London, E6 1AR, England

      IIF 1
  • Ali, Zulfiqar
    British solicitor born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 27 B, Walpole Road, Eastham, London, E6 1AR, England

      IIF 2
    • 27b, Walpole Road, London, E6 0AX, United Kingdom

      IIF 3
    • Suite 4, 63, Broadway, Stratford, London, E15 4BQ, United Kingdom

      IIF 4
  • Ali, Zulfiqar
    English general manager born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 334, Hoe Street, London, E17 9PX, England

      IIF 5
  • Ali, Zulfiqar
    English legal born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 105 Claremont Road, London, E7 0PY, England

      IIF 6
  • Ali, Zulfiqar
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, England

      IIF 7
  • Ali, Zulifqar
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 114, Westridge Road, Birmingham, B13 0EE, England

      IIF 8
    • 5, Saint Clements Road, Nechells, Birmingham, Warwickshire, B7 5AF, United Kingdom

      IIF 9
  • Ali, Zulifqar
    British managing director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8c Mobbs Miller House, Christchurch Road, Northampton, NN1 5LL, England

      IIF 10
  • Ali, Zulfiqar, Mr.
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Saint Clements Road, Nechells, Birmingham, Warwickshire, B7 5AF, United Kingdom

      IIF 11
  • Mr Zulfiqar Ali
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 63, Broadway, Startford, London, E15 4BQ, England

      IIF 12
  • Ali, Zulifqar, Mr.
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8c Mobbs Miller House, Christchurch Road, Northampton, NN1 5LL, England

      IIF 13
  • Ali, Zulifqar, Mr.
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 29, Landcross Drive, Northampton, NN3 3LR, England

      IIF 14
    • Unit 24, Nottingham South & Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, England

      IIF 15
  • Ali, Zulifqar, Mr.
    British manager born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Maswell Park Road, Hounslow, TW3 2DL, England

      IIF 16
  • Mr. Zulfiqar Ali
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Saint Clements Road, Nechells, Birmingham, Warwickshire, B7 5AF, United Kingdom

      IIF 17
  • Mr Zulfiqar Ali
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 105 Claremont Road, London, E7 0PY, England

      IIF 18
    • 334, Hoe Street, London, E17 9PX, England

      IIF 19
  • Mr Zulfiqar Ali
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, England

      IIF 20
  • Mr. Ali Zulifqar
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Saint Clements Road, Nechells, Birmingham, Warwickshire, B7 5AF, United Kingdom

      IIF 21
  • Mr Zulifqar Ali
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 114, Westridge Road, Birmingham, B13 0EE, England

      IIF 22
    • 15, Maswell Park Road, Hounslow, TW3 2DL, England

      IIF 23
    • 29, Landcross Drive, Northampton, NN3 3LR, England

      IIF 24
    • Unit 8c Mobbs Miller House, Christchurch Road, Northampton, NN1 5LL, England

      IIF 25 IIF 26
  • Ali, Zulifqar
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8c Mobbs Miller House, Christchurch Road, Northampton, NN1 5LL, England

      IIF 27
  • Ali, Zulfiqar
    Pakistani solicitor born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37b, Fentons Avenue, London, E13 0AX, United Kingdom

      IIF 28
  • Ali, Zulfiqar

    Registered addresses and corresponding companies
    • 27b, Walpole Road, London, E6 0AX, United Kingdom

      IIF 29
    • 37b, Fentons Avenue, London, E13 0AX, United Kingdom

      IIF 30
  • Zulfiqar Ali
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Landcross Drive, Northampton, NN3 3LR, United Kingdom

      IIF 31
  • Mr Zulifqar Ali
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8c Mobbs Miller House, Christchurch Road, Northampton, NN1 5LL, England

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    Unit 8c Mobbs Miller House, Christchurch Road, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    -16,433 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-03-22 ~ 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
  • 2
    Unit E1 K G Business Centre Kingsfield Close, Kings Heath Industrial Estate, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    LAKEHALL CONSULT LTD - 2024-12-12
    Unit 8c Mobbs Miller House, Christchurch Road, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    2,888 GBP2023-06-30
    Officer
    2022-06-13 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    114 Westridge Road, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 8c Mobbs Miller House, Christchurch Road, Northampton, England
    Corporate (3 parents)
    Officer
    2023-11-13 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    5 Saint Clements Road, Nechells, Birmingham, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,694 GBP2023-09-30
    Officer
    2018-09-17 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 7
    37b Fentons Avenue, Plaistow, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-23 ~ dissolved
    IIF 28 - director → ME
    2012-02-23 ~ dissolved
    IIF 30 - secretary → ME
  • 8
    334 Hoe Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,687 GBP2024-01-31
    Officer
    2019-08-14 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-08-14 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-20 ~ dissolved
    IIF 3 - director → ME
    2013-03-20 ~ dissolved
    IIF 29 - secretary → ME
  • 10
    5 Saint Clements Road, Nechells, Birmingham, Warwickshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-28 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    27b Walpole Road, Eastham, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 1 - director → ME
  • 12
    105 Claremont Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,166 GBP2023-07-31
    Officer
    2020-07-27 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-07-27 ~ now
    IIF 18 - Has significant influence or controlOE
  • 13
    63 Broadway, Startford, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,483 GBP2017-02-28
    Officer
    2015-02-04 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-02-04 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 14
    The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2020-07-27 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-07-27 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    ABN M&E SERVICES LTD - 2021-08-13
    Unit 7 Landmere Lane, Edwalton, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    44 GBP2023-09-30
    Officer
    2021-09-21 ~ 2022-11-14
    IIF 15 - director → ME
  • 2
    747 A Barking Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    18,509 GBP2023-07-31
    Officer
    2017-12-19 ~ 2018-06-08
    IIF 4 - director → ME
  • 3
    114 Westridge Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-01 ~ 2022-05-04
    IIF 8 - director → ME
  • 4
    5 Saint Clements Road, Nechells, Birmingham, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,694 GBP2023-09-30
    Person with significant control
    2018-09-17 ~ 2019-02-27
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    10 Worton Road, Isleworth, England
    Corporate (2 parents)
    Officer
    2023-06-26 ~ 2023-09-25
    IIF 16 - director → ME
    Person with significant control
    2023-06-26 ~ 2023-09-25
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.