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 Sajjad Ali

    Related profiles found in government register
  • Mr Sajjad Ali
    Pakistani born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 1
  • Mr Sajad Ali
    Pakistani born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Cornbrook, Skelmersdale, WN8 9AQ, United Kingdom

      IIF 2
  • Mr. Sajjad Ali
    Pakistani born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Heathcote Grove Chingford, Chingford, E4 6RZ, United Kingdom

      IIF 3
  • Ali, Sajjad
    Pakistani retailer born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 4
  • Ali, Sajjad, Mr.
    Pakistani director born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Heathcote Grove Chingford, Chingford, E4 6RZ, United Kingdom

      IIF 5
  • Ali, Sajad
    Pakistani born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Cornbrook, Skelmersdale, WN8 9AQ, United Kingdom

      IIF 6
  • Mr Sajjad Ali
    Pakistani born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 7
  • Mr Sajjad Ali
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 8
  • Mr Sajjad Ali
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 9
  • Mr. Sajjad Ali
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 55aa, 182-184 High Street North Area 1/1 East Ham, London, E6 2JA, United Kingdom

      IIF 10
  • Mr Sajjad Ali
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Sharif, Abad Haji Baba Mingora Tehsil Babozai Mingora, Khyber, Pakhtunkhwa, 19200, Pakistan

      IIF 11
  • Mr. Sajjad Ali
    Pakistani born in June 1985

    Resident in United Arab Emirates

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

      IIF 12
  • Mr Sajjad Ali
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Pitch 10, Pitch 10, Chiswick Common Road, England, United Kingdom, W4 1RR, United Kingdom

      IIF 13
  • Sajjad Ali
    Pakistani born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14530496 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Sajjad Ali
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5332, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 15
  • Sajjad Ali
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 10, Garth Road, Sevenoaks, TN13 1RT, United Kingdom

      IIF 16
  • Mr Sajjad Ali
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54b, Faisal Colony, Talagang Road, Chakwal, 48800, Pakistan

      IIF 17
  • Mr Sajjad Ali
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Near Civil Hospital Pir Moholla, Halepota Moholla, Tando Muhammad Khan, 70220, Pakistan

      IIF 18
  • Sajjad Ali
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Sakhakot, Khangarhi, Tehsil Dargai , District Malakand, Malakand, 23100, Pakistan

      IIF 19
  • Mr Sajjad Ali
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 20
  • Sajad Ali
    Pakistani born in December 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Room Number 1418 Block A, Al-bhumair Tower Al-rashidiyah, Ajman, 6263, United Arab Emirates

      IIF 21
  • Sajjad Ali
    Pakistani born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 88, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 22
  • Sajjad Ali
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5306, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 23
  • Sajjad Ali
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6492, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 24
  • Ali, Sajjad
    Pakistani company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14530496 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Ali, Sajjad
    Pakistani director born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5332, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 26
  • Ali, Sajjad
    Pakistani director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 120, Halton Brook Avenue, Halton Brook, Runcorn, WA7 2RA, England

      IIF 27
  • Ali, Sajjad, Mr.
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 55aa, 182-184 High Street North Area 1/1 East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Mr Sajjad Ali
    British born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Moss Rise, Leeds, LS17 7NX, England

      IIF 29
  • Ali, Sajjad
    Pakistani director born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 30
  • Ali, Sajjad
    Pakistani civil engineer born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 62 A, Small Industrial State, Hayatabad, Peshawar, Kp, 25000, Pakistan

      IIF 31
  • Ali, Sajjad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 32
  • Ali, Sajjad
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Sakhakot, Khangarhi, Tehsil Dargai , District Malakand, Malakand, 23100, Pakistan

      IIF 33
  • Ali, Sajjad
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 34
  • Ali, Sajjad, Mr.
    Pakistani director born in June 1985

    Resident in United Arab Emirates

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

      IIF 35
  • Ali, Sajad
    Pakistani company director born in December 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Room Number 1418 Block A, Al-bhumair Tower Al-rashidiyah, Ajman, 6263, United Arab Emirates

      IIF 36
  • Ali, Sajjad
    Pakistani administrator born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 88, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 37
  • Ali, Sajjad
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Sharif, Abad Haji Baba Mingora Tehsil Babozai Mingora, Khyber, Pakhtunkhwa, 19200, Pakistan

      IIF 38
  • Ali, Sajjad
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5306, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 39
  • Ali, Sajjad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6492, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 40
  • Ali, Sajjad
    Pakistani director born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Pitch 10, Pitch 10, Chiswick Common Road, England, United Kingdom, W4 1RR, United Kingdom

      IIF 41
  • Ali, Sajjad
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 42
  • Ali, Sajjad
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54b, Faisal Colony, Talagang Road, Chakwal, 48800, Pakistan

      IIF 43
  • Sajjad, Ali
    Pakistani financial consultant born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 122, Headley Drive, Ilford, Essex, IG2 6QL, England

      IIF 44
  • Ali, Sajjad
    Pakistani student born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Near Civil Hospital Pir Moholla, Halepota Moholla, Tando Muhammad Khan, 70220, Pakistan

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    2ZTRADING LIMITED
    13101824 13849029, 09928940
    2ztrading Kemp House,152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    ACCESS CAPITAL GROUP LTD
    13890088
    Park House, Wilmington Street, Leeds, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 3
    10 Garth Road, Sevenoaks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-05-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    ANSARIONLINE LTD
    15624068
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    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
  • 5
    CODALINK LTD
    16162420
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    COLONI LIMITED
    14530496
    4385, 14530496 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-01-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-01-04 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    COLOURIFYSTUDIO LTD
    15869216
    4385, 15869216 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2024-07-31 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    DIGITALWEBHOST LIMITED
    14492784
    International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    GLOBAL TRADING GOODS LTD
    15277928
    Flat 2 Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    GLOBALINNSHOP LTD
    15825049
    4385, 15825049 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-07-08 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    GRACIOUS MART LIMITED
    14753260
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    JVSKI LTD
    15967535
    Office 55aa 182-184 High Street North Area 1/1 East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    NAQSHBANDI STORE LTD
    13605540
    88 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    REHJOS LTD
    15017830
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-10-21 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 15
    RENEWABLE INDUSTRIAL SOLUTIONS LIMITED
    15689302
    79 Broadway, Lancaster, England
    Active Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 31 - Director → ME
  • 16
    SA BUSINESS SOLUTION LTD
    16684249
    Office 14293 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 17
    SAJJAD ENTREPRENEURS LTD
    15900443
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-08-16 ~ 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
  • 18
    SHIRE SHOPPES LTD
    15177588
    Pitch 10 Pitch 10, Chiswick Common Road, England, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-09-30 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 19
    SSAK LIMITED
    13704946
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 20
    TRENDSVPN LTD
    14251911 13609516
    4385, 14251911: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-07-23 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 21
    VPNTRENDS LIMITED
    13609516 14251911
    4385, 13609516: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    10 Garth Road, Sevenoaks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-11 ~ 2024-05-21
    IIF 40 - Director → ME
    Person with significant control
    2024-02-11 ~ 2024-05-21
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    EVYUS BUSINESS PROCESSES LIMITED
    10910533
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-11 ~ 2017-10-27
    IIF 30 - Director → ME
    Person with significant control
    2017-08-11 ~ 2017-10-27
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    INFINIX ACCOUNTANTS LIMITED
    - now 09874368
    PERFECT BIZNESS LIMITED - 2022-02-01
    BIZGENIUS LIMITED - 2019-06-17
    122 Headley Drive, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -279 GBP2024-03-31
    Officer
    2022-02-04 ~ 2024-03-15
    IIF 44 - Director → ME

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.