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 Rafaqat Ali

    Related profiles found in government register
  • Mr Rafaqat Ali
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 1 IIF 2
    • icon of address 06, 4th Floor 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 3
    • icon of address 2 Universal Square, Tax Perks Ltd, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 4
    • icon of address 23, Bradfield Road, Stretford, Manchester, M32 9LA, England

      IIF 5
    • icon of address Suite 06, 4th Floor 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 6
    • icon of address Unit 2, Dodgson Street, Rochdale, OL16 5SJ, England

      IIF 7
  • Mr Raffaqat Ali
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 8
  • Ali, Rafaqat
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bradfield Road, Stretford, Manchester, M32 9LA, England

      IIF 9
  • Ali, Rafaqat
    Pakistani company director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 10
  • Ali, Rafaqat
    Pakistani director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 11
    • icon of address 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 12
    • icon of address 06, 4th Floor 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 13
    • icon of address 2 Universal Square, Tax Perks Ltd, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 14
    • icon of address 23, Bradfield Road, Stretford, Manchester, Lancashire, M32 9LA, United Kingdom

      IIF 15
    • icon of address Suite 06, 4th Floor 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 16
  • Ali, Raffaqat
    Pakistani director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02, Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 17
  • Mr. Rafaqat Ali
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1687, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 18
  • Ali, Rafaqat
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sinclair Avenue, Manchester, M8 4FL, England

      IIF 19
  • Ali, Rafaqat
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, 63 Johnston Street, Blackburn, Lancashire, BB2 1HD, United Kingdom

      IIF 20
  • Mr Rafaqat Ali
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Worthington Street, Old Trafford, Manchester, M16 9LB, England

      IIF 21 IIF 22
  • Rafaqat Ali
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 663, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 23
  • Rafaqat Ali
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71, Scarle Rd, Wembley, HA0 4SS, United Kingdom

      IIF 24
  • Rafaqat Ali
    Pakistani born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 77, Romney Walk, Blackburn, BB1 1PW, England

      IIF 25
    • icon of address House No. 87, Block G, Defence View, Phase 2, Karachi, Pakistan, 75460, Pakistan

      IIF 26
  • Mr Rafaqat Ali
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F09 Lowry Outlet, The Office, The Lowry Designer Outlet, Salford, M50 3AH, England

      IIF 27
  • Mr Rafaqat Ali
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Bradfield Road, Stretford, Manchester, M32 9LF, England

      IIF 28
  • Ali, Rafaqat
    Pakistani self employed born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1687, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 29
  • Mr Ali Rafaqat
    Pakistani born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56005, 13 Freeland Park Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 30
  • Ali, Rafaqat
    Pakistani director born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 663, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 31
  • Ali, Rafaqat
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71, Scarle Rd, Wembley, HA0 4SS, United Kingdom

      IIF 32
  • Ali, Rafaqat
    Pakistani company director born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 87, Block G, Defence View, Phase 2, Karachi, Pakistan, 75460, Pakistan

      IIF 33
  • Ali, Rafaqat
    Pakistani director born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 77, Romney Walk, Blackburn, BB1 1PW, England

      IIF 34
  • Rafaqat, Ali
    Pakistani company director born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56005, 13 Freeland Park Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 35
  • Ali, Rafaqat
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Worthington Street, Old Trafford, Manchester, M16 9LB, England

      IIF 36
  • Ali, Rafaqat
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Worthington Street, Old Trafford, Manchester, M16 9LB, England

      IIF 37
  • Ali, Rafaqat
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Bradfield Road, Stretford, Manchester, M32 9LF, England

      IIF 38
  • Ali, Rafaqat

    Registered addresses and corresponding companies
    • icon of address 23, Bradfield Road, Stretford, Manchester, Lancashire, M32 9LA, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 56005 13 Freeland Park Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 23 Bradfield Road, Stretford, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 77 Romney Walk, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 71 Scarle Rd, Wembley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Office 1687 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 63 63 Johnston Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 11 Sinclair Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address 4385, 13723990: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address F09 Lowry Outlet, The Office, The Lowry Designer Outlet, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,930 GBP2024-10-31
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 28 - Has significant influence or controlOE
    icon of calendar 2017-10-05 ~ now
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address 10-b Ugf Century Tower Kalma Chowk, Gulburg Iii, Lahore, Punjab, Pakistan
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address Office 4.1, Purple Zone, 02 Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,229 GBP2024-09-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address Tax Perks Accountancy, 02 Universal Square Devonshire Street North, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2016-08-09 ~ 2017-04-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2017-04-06
    IIF 8 - Has significant influence or control OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    icon of address Suite 4.19, Business Center 02 Universal Square, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,997 GBP2024-03-31
    Officer
    icon of calendar 2017-10-24 ~ 2017-12-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2017-12-31
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    ART OF DRYCLEANING LTD - 2023-12-13
    icon of address 19 Worthington Street, Old Trafford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -154 GBP2024-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2017-12-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-12-31
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 6, 4th Floor, 02 Universal Square Devonshire Street North, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-05 ~ 2017-12-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2017-12-31
    IIF 3 - Has significant influence or control OE
  • 5
    icon of address Suite 06, 4th Floor 02 Universal Square Devonshire Street North, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ 2017-12-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-12-31
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    icon of address 27 Plodder Lane, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ 2017-12-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2017-12-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    icon of address 02 Universal Square Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,459 GBP2022-05-31
    Officer
    icon of calendar 2017-06-08 ~ 2017-12-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    icon of address 10-b Ugf Century Tower Kalma Chowk, Gulburg Iii, Lahore, Punjab, Pakistan
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ 2024-04-30
    IIF 39 - Secretary → ME
  • 9
    icon of address Office 4.1, Purple Zone, 02 Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,229 GBP2024-09-30
    Officer
    icon of calendar 2024-04-06 ~ 2024-04-06
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ 2024-04-06
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.