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

Sajjad, Ali

    Related profiles found in government register
  • 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 1
  • Sajjad Ali
    Pakistani born in July 1980

    Resident in Pakistan

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

      IIF 2
  • 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 3
  • 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 4
  • 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 5
  • 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 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 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
  • Sajjad Ali
    Pakistani born in June 1985

    Resident in England

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

      IIF 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • Ali, Sajjad
    Pakistani entrepreneur born in May 2001

    Resident in Pakistan

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

      IIF 26
  • Ali, Sajjad, Mr.
    Pakistani company director 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 27
  • Sajjad Ali
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 10, Garth Road, Sevenoaks, TN13 1RT, 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 company director born in June 1985

    Resident in England

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

      IIF 30
  • Mr Sajjad Ali
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 187, Mauldeth Road, Manchester, M19 1BA, England

      IIF 31
  • Ali, Sajjad
    Pakistani director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 187, Mauldeth Road, Manchester, M19 1BA, England

      IIF 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
child relation
Offspring entities and appointments
Active 18
  • 1
    2ztrading Kemp House,152 - 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    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
    Corporate (1 parent)
    Officer
    2024-05-23 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-04-07 ~ 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
  • 5
    4385, 14530496 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-01-04 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2024-01-04 ~ 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
  • 6
    4385, 15869216 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    187 Mauldeth Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-02-11 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    Flat 2 Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    4385, 15825049 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    Office 55aa 182-184 High Street North Area 1/1 East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    88 Llewellin Road, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    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
  • 13
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-10-21 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2023-10-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 14
    79 Broadway, Lancaster, England
    Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 11 - director → ME
  • 15
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    Pitch 10 Pitch 10, Chiswick Common Road, England, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-30 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-09-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-26 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    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
  • 18
    4385, 13609516: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    10 Garth Road, Sevenoaks, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-11 ~ 2024-05-21
    IIF 22 - director → ME
    Person with significant control
    2024-02-11 ~ 2024-05-21
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 2
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-11 ~ 2017-10-27
    IIF 17 - director → ME
    Person with significant control
    2017-08-11 ~ 2017-10-27
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    PERFECT BIZNESS LIMITED - 2022-02-01
    BIZGENIUS LIMITED - 2019-06-17
    122 Headley Drive, Ilford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -279 GBP2024-03-31
    Officer
    2022-02-04 ~ 2024-03-15
    IIF 1 - director → ME
© 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.