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 Zain Ali

    Related profiles found in government register
  • Mr Zain Ali
    Pakistani born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Jupiter House Mercury Rise, Altham Business Park, Accrington, BB5 5BY, England

      IIF 1
    • Unit 3, Jupiter House Mercury Rise, Altham Business Park, Accrington, BB5 5BY, United Kingdom

      IIF 2
    • Time Technology Park, Blackburn Road, Simonstone, Burnley, BB12 7TY, United Kingdom

      IIF 3
    • 15, Hayeswater Road, Farington, Leyland, PR25 3XG, England

      IIF 4 IIF 5 IIF 6
  • Mr Zain Ali
    Pakistani born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • 29, Ormrod Street, Bury, BL9 7HF, England

      IIF 7
  • Mr Zain Ali
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2, Great Cambridge Road, London, N9 9UR, England

      IIF 8
  • Mr Zain Ali
    Pakistani born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • Office 321, Jhumat House 160 London Road, Barking, IG11 8BB, England

      IIF 9
    • 183, Stradbroke Grove, Ilford, IG5 0DJ, United Kingdom

      IIF 10
  • Ali, Zain
    Pakistani company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Jupiter House Mercury Rise, Altham Business Park, Accrington, BB5 5BY, England

      IIF 11
    • Time Technology Park, Blackburn Road, Simonstone, Burnley, BB12 7TY, United Kingdom

      IIF 12
    • 15, Hayeswater Road, Farington, Leyland, PR25 3XG, England

      IIF 13
  • Ali, Zain
    Pakistani director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Jupiter House Mercury Rise, Altham Business Park, Accrington, BB5 5BY, United Kingdom

      IIF 14
    • 15, Hayeswater Road, Farington, Leyland, PR25 3XG, England

      IIF 15 IIF 16
  • Mr Zain Ali
    British born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • 38, Rogers Lane, Stoke Poges, Slough, SL2 4LE, England

      IIF 17
  • Ali, Zain
    Pakistani security controller born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • 29, Ormrod Street, Bury, BL9 7HF, England

      IIF 18
  • Ali, Zain
    Pakistani company director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 27, Boddens Hill Road, Stockport, SK4 2DG, England

      IIF 19
  • Ali, Zain
    Pakistani director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2, Great Cambridge Road, London, N9 9UR, England

      IIF 20
  • Ali, Zain
    Pakistani self employed born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 49b, Brecknock Road, London, N7 0BT, England

      IIF 21
  • Ali, Zain
    Pakistani business born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • Office 321, Jhumat House 160 London Road, Barking, IG11 8BB, England

      IIF 22
  • Ali, Zain
    Pakistani director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 183, Stradbroke Grove, Ilford, Essex, IG5 0DJ, United Kingdom

      IIF 23
  • Mr Zain Ali
    British born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • 32, The Crescent, Walsall, WS1 2BZ, England

      IIF 24
  • Ali, Zain
    British company director born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • 38, Rogers Lane, Stoke Poges, Slough, SL2 4LE, England

      IIF 25
  • Ali, Zain
    British director born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • 32, The Crescent, Walsall, WS1 2BZ, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    38 Rogers Lane, Stoke Poges, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    Time Technology Park, Blackburn Road, Simonstone, Burnley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-15 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    15 Hayeswater Road, Farington, Leyland, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-08-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    29 Ormrod Street, Bury, England
    Corporate (1 parent)
    Officer
    2023-07-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    Unit 3 Jupiter House Mercury Rise, Altham Business Park, Accrington, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-05 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    Office 321 Jhumat House 160 London Road, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-08-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    15 Hayeswater Road, Farington, Leyland, England
    Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 13 - director → ME
    Person with significant control
    2025-03-10 ~ 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
  • 8
    2 Great Cambridge Road, London, England
    Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    15 Hayeswater Road, Farington, Leyland, England
    Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    Unit 3 Jupiter House Mercury Rise, Altham Business Park, Accrington, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,728 GBP2024-04-30
    Officer
    2023-04-14 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-04-14 ~ now
    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
  • 11
    49b Brecknock Road, London, England
    Corporate (2 parents)
    Officer
    2024-07-28 ~ now
    IIF 21 - director → ME
  • 12
    32 The Crescent, Walsall, England
    Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 26 - director → ME
    Person with significant control
    2025-03-10 ~ now
    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
Ceased 2
  • 1
    Adamson House Wilmslow Road, Towers Business Park, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -37,241 GBP2023-06-30
    Officer
    2021-09-15 ~ 2023-07-10
    IIF 19 - director → ME
  • 2
    Office 321 Jhumat House 160 London Road, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-15 ~ 2023-06-26
    IIF 23 - director → ME
    Person with significant control
    2022-03-15 ~ 2023-06-26
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - 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.