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, Zain

    Related profiles found in government register
  • Ali, Zain
    Pakistani company director born in March 1997

    Resident in England

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

      IIF 1
  • Ali, Zain
    Pakistani director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Wadham Gardens, Greenford, UB6 0BS, England

      IIF 2
    • icon of address 2, Great Cambridge Road, London, N9 9UR, England

      IIF 3
  • Ali, Zain
    Pakistani self employed born in March 1997

    Resident in England

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

      IIF 4
  • Ali, Zain
    Pakistani security controller born in July 1997

    Resident in England

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

      IIF 5
  • Ali, Zain
    Pakistani company director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Greek St, Stockport, SK3 8AB, England

      IIF 6
    • icon of address 28a, Middle Hillgate, Stockport, SK1 3AY, England

      IIF 7
  • Ali, Zain
    Pakistani company director born in July 1987

    Resident in England

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

      IIF 8
    • icon of address Unit 3 Jupiter House Mercury Rise, Altham Business Park, Accrington, Lancashire, BB5 5BY, England

      IIF 9
    • icon of address Time Technology Park, Blackburn Road, Simonstone, Burnley, BB12 7TY, United Kingdom

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

    Resident in England

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

      IIF 11
    • icon of address Unit 3, Jupiter House Mercury Rise, Altham Business Park, Accrington, BB5 5BY, United Kingdom

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

      IIF 13 IIF 14
  • Ali, Zain
    Pakistani business born in March 1998

    Resident in England

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

      IIF 15
  • Ali, Zain
    Pakistani director born in March 1998

    Resident in England

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

      IIF 16
  • Ali, Zain
    Pakistani director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 17
  • Ali, Zain
    British company director born in July 1997

    Resident in England

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

      IIF 18
  • Mr Zain Ali
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Wadham Gardens, Greenford, UB6 0BS, England

      IIF 19
    • icon of address 2, Great Cambridge Road, London, N9 9UR, England

      IIF 20
  • Mr Zain Ali
    Pakistani born in July 1997

    Resident in England

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

      IIF 21
  • Mr Zain Ali
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Greek St, Stockport, SK3 8AB, England

      IIF 22
  • Mr Zain Ali
    Pakistani born in July 1987

    Resident in England

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

      IIF 23 IIF 24
    • icon of address Unit 3, Jupiter House Mercury Rise, Altham Business Park, Accrington, BB5 5BY, United Kingdom

      IIF 25
    • icon of address Unit 3 Jupiter House Mercury Rise, Altham Business Park, Accrington, Lancashire, BB5 5BY, England

      IIF 26
    • icon of address Time Technology Park, Blackburn Road, Simonstone, Burnley, BB12 7TY, United Kingdom

      IIF 27
    • icon of address 15, Hayeswater Road, Farington, Leyland, PR25 3XG, England

      IIF 28 IIF 29
  • Mr Zain Ali
    Pakistani born in March 1998

    Resident in England

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

      IIF 30
    • icon of address 183, Stradbroke Grove, Ilford, IG5 0DJ, United Kingdom

      IIF 31
  • Zain Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 32
  • Ali, Zain
    British director born in October 2002

    Resident in England

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

      IIF 33
  • Mr Ali Zain
    Italian born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Foster Street, Oldham, OL4 1NQ, England

      IIF 34
  • Zain, Ali
    Italian company director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Foster Street, Oldham, OL4 1NQ, England

      IIF 35
  • Ali, Zain, Mr.
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Ali, Zain, Mr.
    Pakistani none born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15381426 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Ali, Zain
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 38
  • Mr Zain Ali
    British born in July 1997

    Resident in England

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

      IIF 39
  • Mr. Ali Zain
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 225, Manchester Road,thornton Lodge, Suit 2, Huddersfield, West Yorkshire, HD1 3JG, England

      IIF 40
  • Mr. Zain Ali
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Mr Ali Zain
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Winifred Road, Great Yarmouth, NR31 0BL, England

      IIF 42
  • Mr. Zain Ali
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15381426 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Zain, Ali
    Pakistani business person born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Winifred Road, Great Yarmouth, NR31 0BL, England

      IIF 44
  • Ali, Zain
    British data scientist born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Mr Zain Ali
    British born in October 2002

    Resident in England

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

      IIF 46
  • Zain, Ali, Mr.
    Pakistani company director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 225, Manchester Road,thornton Lodge, Suit 2, Huddersfield, West Yorkshire, HD1 3JG, England

      IIF 47
  • Mr Zain Ali
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 48
  • Mr Zain Ali
    British born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 225 Manchester Road,thornton Lodge, Suit 2, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 3 Jupiter House Mercury Rise, Altham Business Park, Accrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 38 Rogers Lane, Stoke Poges, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Time Technology Park, Blackburn Road, Simonstone, Burnley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 30 Winifred Road, Great Yarmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    ALI ZAIN LIMITED - 2024-12-20
    icon of address 11 Foster Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-25 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 15 Hayeswater Road, Farington, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 15381426 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 29 Ormrod Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 3 Jupiter House Mercury Rise, Altham Business Park, Accrington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office 321 Jhumat House 160 London Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,032 GBP2025-03-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 3 Jupiter House Mercury Rise, Altham Business Park, Accrington, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    icon of address 2 Great Cambridge Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 15 Hayeswater Road, Farington, Leyland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 3 Jupiter House Mercury Rise, Altham Business Park, Accrington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,728 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Princess House, 14-16 Princess Way, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,192 GBP2022-06-30
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 19
    icon of address 109 Wadham Gardens, Greenford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 20
    icon of address 49b Brecknock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,400 GBP2024-06-30
    Officer
    icon of calendar 2024-07-28 ~ now
    IIF 4 - Director → ME
  • 21
    DIGNITY CARE (READING) LTD - 2025-07-03
    icon of address 24 Greek St, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 23
    icon of address 32 The Crescent, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 24 Greek Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101,932 GBP2024-06-30
    Officer
    icon of calendar 2021-09-15 ~ 2023-07-10
    IIF 1 - Director → ME
  • 2
    icon of address Office 321 Jhumat House 160 London Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,032 GBP2025-03-31
    Officer
    icon of calendar 2022-03-15 ~ 2023-06-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ 2023-06-26
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    icon of address Bank Chambers, Market Place, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,080 GBP2024-05-31
    Officer
    icon of calendar 2023-07-15 ~ 2023-09-01
    IIF 7 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.