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 born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 71 - 73, The Broadway, Southall, Middlesex, UB1 1LA, England

      IIF 1
    • icon of address Gifto House, 71-73, The Broadway, Southall, UB1 1LA, England

      IIF 2
    • icon of address Gifto House, Second Floor, 71-73 The Broadway, Southall, Middlesex, UB1 1LA, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Ali, Faisal
    British business executive born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-73, 2nd Floor, The Broadway, Southall, UB1 1LA, United Kingdom

      IIF 11
  • Ali, Faisal
    British businessman born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Faisal
    British co director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Woodbank Avenue, Gerrards Cross, Buckinghamshire, SL9 7PY

      IIF 16
  • Ali, Faisal
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Woodbank Avenue, Gerrards Cross, SL9 7PY, United Kingdom

      IIF 17
    • icon of address Lg 14 Albany House, 41 Judd Street, London, WC1H 9QS, United Kingdom

      IIF 18
    • icon of address 97, Garstang Road, Fulwood, Preston, PR1 1LD, England

      IIF 19
    • icon of address 54, Hope Street, Rochdale, OL12 0PJ, United Kingdom

      IIF 20
  • Mr Faisal Ali
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Garstang Road, Fulwood, Preston, PR1 1LD, England

      IIF 21
    • icon of address 54, Hope Street, Rochdale, OL12 0PJ, United Kingdom

      IIF 22
    • icon of address Gifto House, Second Floor, 71-73 The Broadway, Southall, Middlesex, UB1 1LA, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Faisal Ali
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Woodbank Avenue, Gerrards Cross, SL9 7PY, United Kingdom

      IIF 28
    • icon of address Gifto House, Second Floor, 71-73 The Broadway, Southall, Middlesex, UB1 1LA, United Kingdom

      IIF 29 IIF 30
  • Ali, Faisal
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16 Marsham House, Station Road, Gerrards Cross, SL9 8ER, England

      IIF 31
  • Ali, Faisal
    British businessman born in July 1978

    Registered addresses and corresponding companies
    • icon of address Flat 2, Tudor Court, 34 North Park, Gerrards Cross, Buckinghamshire, SL9 8LH

      IIF 32
  • Mr Faisal Ali
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16 Marsham House, Station Road, Gerrards Cross, SL9 8ER, England

      IIF 33
    • icon of address 71-73, 2nd Floor, The Broadway, Southall, UB1 1LA, United Kingdom

      IIF 34
  • Ali, Faisal

    Registered addresses and corresponding companies
    • icon of address 54, Hope Street, Rochdale, OL12 0PJ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Flat 16 Marsham House, Station Road, Gerrards Cross, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 3
    GIFTO (CHISWICK) LIMITED - 2008-07-17
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -336,955 GBP2024-03-31
    Officer
    icon of calendar 2007-03-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    71,799 GBP2024-03-31
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,006 GBP2024-09-30
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ACRE 381 LIMITED - 2000-07-14
    icon of address Acre House 11/15 William Road, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,885,637 GBP2024-03-31
    Officer
    icon of calendar 2000-07-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-02 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    57,675 GBP2024-03-31
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    8,929,328 GBP2024-03-31
    Officer
    icon of calendar 1998-08-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    117,480 GBP2024-10-31
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,629 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 54 Hope Street, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-07-28 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    PAKISTAN HUMAN DEVELOPMENT FUND - 2003-09-05
    icon of address 85 Shepherds Hill, Highgate, London
    Active Corporate (3 parents)
    Equity (Company account)
    14,261 GBP2024-02-28
    Officer
    icon of calendar 2015-06-29 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,198,150 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address The Vache Lodge, Vache Lane, Chalfont St Giles, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Lg 14 Albany House, 41 Judd Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 18 - Director → ME
Ceased 6
  • 1
    icon of address Trigate Business Centre Office 248, Second Floor, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-17 ~ 2023-01-25
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 2022-12-21
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    57,675 GBP2024-03-31
    Officer
    icon of calendar 2006-09-06 ~ 2020-07-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-28
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 180 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2007-07-18 ~ 2016-12-07
    IIF 15 - Director → ME
  • 4
    icon of address 9 The Mount, Wembley, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    1,157,193 GBP2025-05-31
    Officer
    icon of calendar 2006-09-19 ~ 2006-12-21
    IIF 32 - Director → ME
  • 5
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,201 GBP2025-06-24
    Officer
    icon of calendar 2006-08-31 ~ 2014-12-05
    IIF 16 - Director → ME
  • 6
    icon of address 122 The Broadway, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ 2025-06-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ 2025-06-20
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.